ABLE PDM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-30 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
24/02/2524 February 2025 | Registration of charge 114708040005, created on 2025-02-20 |
24/02/2524 February 2025 | Registration of charge 114708040006, created on 2025-02-20 |
01/10/241 October 2024 | Termination of appointment of Peter Menzies as a director on 2024-09-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-30 with updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM KING ARTHUR'S COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN25 0JS ENGLAND |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN UNITED KINGDOM |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114708040004 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114708040002 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114708040003 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
25/04/1925 April 2019 | SUB-DIVISION 18/03/19 |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES MENZIES |
10/04/1910 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019 |
13/03/1913 March 2019 | 26/11/18 STATEMENT OF CAPITAL GBP 8 |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114708040001 |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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