ABLE SERVICES PDM LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-11

View Document

02/12/232 December 2023 Satisfaction of charge 1 in full

View Document

19/09/2319 September 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

31/07/2331 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS ENGLAND

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABLE PDM HOLDINGS LIMITED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES MENZIES / 08/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER MENZIES / 01/10/2017

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053859490003

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ROBERT JOHN VICTOR THOMAS

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053859490002

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/05/1612 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MENZIES / 16/01/2014

View Document

07/05/147 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/03/1315 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 17/01/12 STATEMENT OF CAPITAL GBP 4

View Document

03/01/123 January 2012 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED ROBERT CHARLES MENZIES

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE SWANLEY KENT BR8 7PA ENGLAND

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED P MENZIES SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM THE LODGE DARENTH HILL DARTFORD DA2 7QR

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARIE VIOLET MENZIES / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MENZIES / 01/10/2009

View Document

10/12/0910 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 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