ABLETRANSFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/12/2420 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

01/08/241 August 2024 Termination of appointment of Lee John Lawson as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Lee John Lawson as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Heidi Rochester as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Ian David Lawson as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Patrick Michel Marie Guermeur as a director on 2024-07-31

View Document

31/07/2431 July 2024 Second filing of Confirmation Statement dated 2019-01-26

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2019-01-26

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2017-01-26

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2017-01-26

View Document

05/04/245 April 2024 Full accounts made up to 2023-09-30

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Notification of Gallowgate Developments Limited as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Ian David Lawson as a person with significant control on 2022-02-22

View Document

03/02/223 February 2022 Termination of appointment of William Graham Giles as a director on 2022-02-02

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/05/211 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR MICHAEL ALLAN BANKS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 COMPANY NAME CHANGED ABLETRANSFER LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

04/07/194 July 2019 COMPANY NAME CHANGED NFS 360 CONNECT LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

14/04/1914 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Confirmation statement made on 2019-01-26 with updates

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028918850004

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/05/1821 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MISS. HEIDI ROCHESTER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/171 February 2017 Confirmation statement made on 2017-01-26 with updates

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 SUB-DIVISION 23/08/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

06/09/166 September 2016 ADOPT ARTICLES 23/08/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/06/148 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/11/1123 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1122 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 100

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR LEE JOHN LAWSON

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELSHAW

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWSON / 30/09/2010

View Document

18/02/1018 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BELSHAW / 18/02/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM GILES / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MD IAN LAWSON / 18/02/2010

View Document

11/09/0911 September 2009 SECRETARY APPOINTED MR LEE JOHN LAWSON

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY HEIDI ROCHESTER

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MUTCH

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: HENDON STREET HENDON SUNDERLAND TYNE & WEAR SR1 2NF

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

26/01/9426 January 1994 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