CREATING - ABILITIES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-04-20 with no updates |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/05/217 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/01/2031 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 15 NUNROYD AVENUE GUISELEY LEEDS WEST YORKSHIRE LS20 9LP |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
18/03/1918 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
01/03/181 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
19/05/1719 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/05/1611 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/05/1519 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/04/1429 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
08/02/128 February 2012 | APPOINTMENT TERMINATED, SECRETARY ISOBELLE FOX |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ISOBELLE FOX |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBELLE FOX / 20/04/2010 |
10/05/1010 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FOX / 20/04/2010 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0831 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISOBELLE FOX / 13/11/2007 |
31/07/0831 July 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOX / 13/11/2007 |
13/11/0713 November 2007 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 67 THE BANK BRADFORD WEST YORKSHIRE BD10 0QA |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/06/0722 June 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 3 STEAD HILL WAY, COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WE |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 79 THE OAKS MASHAM RIPON NORTH YORKSHIRE HG4 4DT |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/04/0626 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | COMPANY NAME CHANGED MORPHA SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/04 |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/05/0217 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/05/018 May 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/05/009 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/05/999 May 1999 | S252 DISP LAYING ACC 30/04/99 |
09/05/999 May 1999 | S366A DISP HOLDING AGM 30/04/99 |
04/05/994 May 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
02/11/982 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
02/11/982 November 1998 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 |
29/05/9829 May 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
12/03/9812 March 1998 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 |
27/05/9727 May 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
06/05/976 May 1997 | SECRETARY RESIGNED |
06/05/976 May 1997 | DIRECTOR RESIGNED |
06/05/976 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | NEW DIRECTOR APPOINTED |
06/05/976 May 1997 | REGISTERED OFFICE CHANGED ON 06/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
29/04/9729 April 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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