ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

28/07/2428 July 2024 Appointment of Ms Georgina Houghton as a director on 2024-07-25

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

10/05/2310 May 2023 Cessation of Georgina Wood as a person with significant control on 2023-04-30

View Document

10/05/2310 May 2023 Termination of appointment of Georgina Louise Wood as a director on 2023-04-30

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073090560005

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073090560004

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/2015 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 4

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUI WOOD

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEPHEN EDWARD WOOD

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA WOOD

View Document

15/07/2015 July 2020 CESSATION OF JACQUI WOOD AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EDWARD WOOD

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 CESSATION OF STEPHEN EDWARD WOOD AS A PSC

View Document

02/04/192 April 2019 DIRECTOR APPOINTED JACQUI WOOD

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI WOOD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073090560002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073090560003

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA LOUIOSE WOOD / 01/04/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS GEORGINA LOUIOSE WOOD

View Document

24/09/1524 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

16/08/1516 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073090560002

View Document

01/10/141 October 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ROBSHAW

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 1 BOWDEN WAY FAILAND BRISTOL BS8 3XA UNITED KINGDOM

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1 RIVERSIDE BUSINESS PARK ST ANNES ROAD BRISTOL BS4 4ED UNITED KINGDOM

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR DAVID ROBSHAW

View Document

20/09/1220 September 2012 SECOND FILING WITH MUD 08/07/12 FOR FORM AR01

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR RICHARD STEPHEN WOOD

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUI WOOD

View Document

22/08/1222 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/09/1119 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/09/1117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WELLINTON / 17/09/2011

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WELLINTON

View Document

17/09/1117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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