ABLEFLOW LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

11/10/2111 October 2021 Notification of Steven Thorpe as a person with significant control on 2021-09-01

View Document

11/10/2111 October 2021 Change of details for Mr Noel Malcolm Thorp as a person with significant control on 2021-09-01

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 026471570003

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026471570004

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 86 BARKBY ROAD LEICESTER LEICESTERSHIRE LE4 9LF

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026471570004

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026471570003

View Document

30/09/1530 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR GOVIND PATEL

View Document

14/11/1414 November 2014 ALTER ARTICLES 30/10/2014

View Document

14/11/1414 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1414 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR STEVEN NOEL THORP

View Document

31/10/1231 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL MALCOLM THORP / 31/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GOVIND CHANDUBHAI PATEL / 31/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: NUMBERICA BUSINESS SERVICES LIMI STOUGHTON HOUSE, HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 FORM 391

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: UNIT 10 + 11 HASTINGS ROAD INDUSTRIAL ESTATE HASTINGS ROAD LEICESTER LE5 0LJ

View Document

29/03/9929 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 63 FOSSE WAY SYSTON LEICESTER LE7 1NF

View Document

14/10/9814 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 19/09/93; CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 REGISTERED OFFICE CHANGED ON 22/04/93 FROM: 4/10 BROOK STREET SYSTON LEICESTER LE7 8GD

View Document

26/10/9226 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

08/10/918 October 1991 ADOPT MEM AND ARTS 04/10/91

View Document

08/10/918 October 1991 £ NC 100/1000 04/10/91

View Document

19/09/9119 September 1991 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