ABLE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Change of details for Able Systems Eot Trustee Limited as a person with significant control on 2024-05-23

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

14/06/2314 June 2023 Director's details changed for Derek Reginald Way on 2023-05-01

View Document

14/06/2314 June 2023 Director's details changed for Derek Reginald Way on 2023-05-01

View Document

06/06/236 June 2023 Change of details for Able Systems Eot Trustee Limited as a person with significant control on 2023-05-22

View Document

14/04/2314 April 2023 Appointment of Mr Michael John Houghton as a director on 2023-04-01

View Document

14/04/2314 April 2023 Termination of appointment of Ian Keith Evans as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Sarah Bridger as a director on 2023-04-01

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH FOSTER

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/204 August 2020 25/06/20 STATEMENT OF CAPITAL GBP 21000

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062581470003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/06/1610 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1618 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1618 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 23000

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOSEPH FOSTER / 31/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH EVANS / 31/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WAY / 31/12/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPLOW

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WAY / 10/01/2015

View Document

18/06/1518 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY STRIPES NOMINEES LIMITED

View Document

17/06/1317 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED ABLE SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 CHANGE OF NAME 29/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2010

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOSEPH FOSTER / 05/05/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANE CHAPLOW / 01/03/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WAY / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAPLOW / 22/09/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WAY / 06/06/2007

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED IAN KEITH EVANS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RICHARD DANE CHAPLOW

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LEIGH JOSEPH FOSTER

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O STRIPES SOLICITORS 5TH FLOOR GRANGE HOUSE JOHN DALTON STREET MANCHESTER GREATER MANCHESTER M2 6FW

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 CURREXT FROM 31/05/2008 TO 30/06/2008

View Document

10/04/0810 April 2008 GBP NC 1000/50000 02/04/2008

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 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