ABLEAIM LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / NASEEMA CALLAGHAN / 19/10/2020

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

11/10/1711 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2016

View Document

17/02/1717 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLAGHAN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NASEEMA CALLAGHAN / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 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