ABLELEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Registered office address changed from 8 Jeffrey Hill Close Grimsargh Preston PR2 5BS to 7 Warbler Drive Fulwood Preston PR2 9BL on 2025-10-21 |
| 21/10/2521 October 2025 New | Director's details changed for Mr Steven Peter Walmsley on 2025-10-21 |
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 10/07/2510 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
| 05/03/245 March 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 05/02/165 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 24/03/1524 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER WALMSLEY / 10/11/2013 |
| 18/11/1418 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/08/1419 August 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
| 18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 133 RONALDSWAY, RIBBLETON PRESTON LANCASHIRE PR1 6EQ |
| 01/11/131 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/10/1217 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/10/1119 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/12/107 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WALMSLEY / 01/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 17/10/0817 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WALMSLEY / 08/10/2007 |
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 27/11/0727 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 76 SILVERDALE DRIVE BROOKFIELD PRESTON PR2 6UY |
| 12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 08/08/068 August 2006 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 24/01/0524 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 15/12/0415 December 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
| 24/10/0324 October 2003 | DIRECTOR RESIGNED |
| 24/10/0324 October 2003 | SECRETARY RESIGNED |
| 24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
| 24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
| 07/10/037 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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