ABLE SYSTEMS EOT TRUSTEE LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

11/01/2411 January 2024 Change of details for Sarah Bridger (Joint Psc) as a person with significant control on 2024-01-05

View Document

11/01/2411 January 2024 Change of details for Michael John Houghton (Joint Psc) as a person with significant control on 2024-01-05

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Appointment of Mr Paul Darlington as a director on 2023-04-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

26/09/2226 September 2022 Previous accounting period extended from 2022-01-31 to 2022-06-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-05 with updates

View Document

15/02/2215 February 2022 Cessation of Derek Way as a person with significant control on 2021-02-24

View Document

15/02/2215 February 2022 Notification of Sarah Bridger (Joint Psc) as a person with significant control on 2021-02-24

View Document

15/02/2215 February 2022 Notification of Michael John Houghton (Joint Psc) as a person with significant control on 2021-02-24

View Document

10/02/2210 February 2022 Director's details changed for Ian Keith Evans on 2022-01-01

View Document

10/02/2210 February 2022 Change of details for Derek Way as a person with significant control on 2022-01-01

View Document

10/02/2210 February 2022 Director's details changed for Derek Way on 2022-01-01

View Document

10/02/2210 February 2022 Director's details changed for Mr Christopher Michael Poston on 2022-01-01

View Document

08/02/228 February 2022 Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-02-08

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED SARAH BRIDGER

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL POSTON

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR MICHAEL JOHN HOUGHTON

View Document

06/01/216 January 2021 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