ABLE REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CESSATION OF DEBORAH ANN EVERS AS A PSC

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN EVERS / 05/03/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVERS

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLYSON ANTONIADES

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR TERESA BARR

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BARR

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONIADES

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BARR / 05/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN EVERS / 05/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON CAUSER / 05/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONIADES / 05/02/2011

View Document

24/01/1124 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DEBORAH EVERS

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN EVERS / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA BARR / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN EVERS / 26/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY ALLYSON CAUSER

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ANTONIADES

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM VICTORIA HOUSE, 199 SOUTH STREET ROMFORD ESSEX RM1 1QA

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLYSON CAUSER / 26/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BARR

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY TERESA BARR

View Document

18/01/1018 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 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