ABLE DATA INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Appointment of Mr Alex George Hudson as a director on 2022-02-21

View Document

17/02/2217 February 2022 Termination of appointment of Alex George Hudson as a director on 2022-02-17

View Document

03/02/223 February 2022 Director's details changed for Alex Hudson on 2022-02-03

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN SULLIVAN

View Document

01/04/201 April 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/04/201 April 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/04/201 April 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-03-20

View Document

01/04/201 April 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/10/168 October 2016 AUDITOR'S RESIGNATION

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1428 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HUDSON / 25/09/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SULLIVAN / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND TUCKWELL / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON WATERMAN / 25/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX HUDSON / 25/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK VERNON WATERMAN / 25/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 204B THAMES SIDE LACEHAM STAINES MIDDLESEX TW18 2JN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DARREN SULLIVAN

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED MARK VERNON WATERMAN

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY ALEX HUDSON

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY APPOINTED ALEX HUDSON

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ABLE HOUSE 1 FIGTREE HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5XS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 111 WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7EF

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 £ NC 100000/200000 10/02/97

View Document

19/02/9719 February 1997 ELRES REVOKED 10/02/97

View Document

19/02/9719 February 1997 S-DIV 10/02/97

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 ADOPT MEM AND ARTS 10/02/97

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 AUDITORS' STATEMENT

View Document

07/08/957 August 1995 BALANCE SHEET

View Document

07/08/957 August 1995 ADOPT MEM AND ARTS 20/07/95

View Document

07/08/957 August 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/957 August 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/08/957 August 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/957 August 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/08/957 August 1995 REREGISTRATION PRI-PLC 20/07/95

View Document

07/08/957 August 1995 AUDITORS' REPORT

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 £ NC 5000/100000 20/07/95

View Document

25/07/9525 July 1995 CAP £49,998 20/07/95

View Document

25/07/9525 July 1995 NC INC ALREADY ADJUSTED 20/07/95

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/933 November 1993 SECRETARY RESIGNED

View Document

03/11/933 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: AVIA HOUSE 1 AVIA CLOSE, APSLEY HEMELHEMPSTEAD HERTS HP3 9TH

View Document

26/08/9226 August 1992 REMOVE AUDITORS 10/08/92

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 S386 DISP APP AUDS 07/02/92

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: SALTER HOUSE 263/265 HIGH STREET BERKHAMPSTED HERTS HP4 1BA

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: TEMPLE HOUSE 20, HOLYWELL ROW LONDON EC2A 4JB

View Document

20/05/9120 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company