ABLE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-26 with no updates |
10/03/2410 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/08/2326 August 2023 | Confirmation statement made on 2023-08-26 with no updates |
21/06/2321 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/08/2222 August 2022 | Registered office address changed from , 49a Woolwich Road, Bexleyheath, Kent, DA7 4HT, England to 26 Morfa Glas Glynneath Neath SA11 5RR on 2022-08-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Certificate of change of name |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
26/08/2026 August 2020 | APPOINTMENT TERMINATED, SECRETARY KAFAYAT OLUWADARE |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/04/196 April 2019 | PSC'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 05/04/2019 |
06/04/196 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABIODUN OLUWADARE / 05/04/2019 |
06/04/196 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 05/04/2019 |
24/11/1824 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/04/1812 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 125-127 WOOLWICH HIGH STREET LONDON SE18 6DS |
28/09/1728 September 2017 | Registered office address changed from , 125-127 Woolwich High Street, London, SE18 6DS to 26 Morfa Glas Glynneath Neath SA11 5RR on 2017-09-28 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
16/01/1616 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 93 BEXLEY ROAD ERITH KENT DA8 3SW |
21/11/1421 November 2014 | Registered office address changed from , 93 Bexley Road, Erith, Kent, DA8 3SW to 26 Morfa Glas Glynneath Neath SA11 5RR on 2014-11-21 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 181 FOREST ROAD HAINAULT ESSEX IG6 3HZ UNITED KINGDOM |
29/05/1229 May 2012 | Registered office address changed from , 181 Forest Road, Hainault, Essex, IG6 3HZ, United Kingdom on 2012-05-29 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM AXIS HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4SL UNITED KINGDOM |
23/09/1123 September 2011 | Registered office address changed from , Axis House Thames Road, Crayford, Dartford, Kent, DA1 4SL, United Kingdom on 2011-09-23 |
23/09/1123 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 23/09/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 09/08/2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 09/08/2010 |
09/08/109 August 2010 | Registered office address changed from , Unit 5 Landau Way, Darent Industrial Park, Erith, Kent, DA8 2LF on 2010-08-09 |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 5 LANDAU WAY DARENT INDUSTRIAL PARK ERITH KENT DA8 2LF |
09/08/109 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ABIODUN OLUWADARE / 09/08/2010 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/10/0916 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 06/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 5-6 LANDAU WAY DARENT INDUSTRIAL PARK ERITH KENT DA8 2LF |
23/07/0923 July 2009 | |
06/07/096 July 2009 | |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM DARENTH WORKS, RAY LAMB WAY ERITH KENT DA8 2LA |
07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR AYO OLUWADARE |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR AYOTUNDE OLUWADARE |
08/09/088 September 2008 | DIRECTOR APPOINTED MR AYOTUNDE OLUWADARE |
08/09/088 September 2008 | DIRECTOR APPOINTED MR AYOTUNDE OLUWADARE |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR ABIODUN OLUWADARE |
02/09/082 September 2008 | SECRETARY APPOINTED ABIODUN OLUWADARE |
02/09/082 September 2008 | APPOINTMENT TERMINATED SECRETARY FLOXY OLUWADARE |
01/09/081 September 2008 | DIRECTOR APPOINTED MR AYO OLUWADARE |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY ABIODUN OLUWADARE |
12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR AYO OLUWADARE |
12/03/0812 March 2008 | DIRECTOR APPOINTED MRS ABIODUN OLUWADARE |
12/03/0812 March 2008 | SECRETARY APPOINTED MISS FLOXY OLUWADARE |
20/11/0720 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/10/0619 October 2006 | |
19/10/0619 October 2006 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ANGELS PLACE DARENTH WORKS RAY LAMB WAY ERITH KENT DA8 2LA |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | SECRETARY RESIGNED |
02/12/052 December 2005 | NEW SECRETARY APPOINTED |
02/12/052 December 2005 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
12/10/0512 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 65 WOODSIDE LANE BEXLEY KENT DA5 1JL |
07/10/037 October 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | NEW DIRECTOR APPOINTED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | SECRETARY RESIGNED |
06/10/036 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