ABLE COMPONENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registered office address changed from Unit 6 Prospect Business Centre Prospect Road Alresford Hampshire SO24 9UH England to 37 Sun Hill Crescent Alresford Hampshire SO24 9NJ on 2024-12-13

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Appointment of Mr Simon Robert Beauchamp as a director on 2022-05-01

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARIE-HELENE MOTT / 13/06/2017

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIE-HELENE MOTT / 13/06/2017

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 37 SUN HILL CRESCENT ALRESFORD HAMPSHIRE SO24 9NJ

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BEAUCHAMP

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MARIE-HELENE MOTT

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information