READABILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Philippa Griffin as a director on 2025-07-11

View Document

12/05/2512 May 2025 Change of details for Mr Christopher Edney as a person with significant control on 2025-05-09

View Document

12/05/2512 May 2025 Change of details for Mrs Helen Edney as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Christopher John Edney on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from 47 Upper King Street Royston Herts SG8 9AZ England to Dsco, the Tower the Maltings Hoe Lane Ware Herts SG12 9LR on 2025-05-09

View Document

09/05/259 May 2025 Secretary's details changed for Helen Maureen Edney on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mrs Helen Maureen Edney on 2025-05-09

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

26/07/2126 July 2021 Appointment of Mr Sam Edney as a director on 2021-07-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MISS PHILIPPA GRIFFIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM RPS BUILDING 47 UPPER KING STREET ROYSTON HERTS SG8 5BT ENGLAND

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 27 ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PB

View Document

22/06/1722 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNIT C4-C5 MOONHALL BUSINESS PARK HELIONS BUMPSTEAD ROAD HAVERHILL SUFFOLK CB9 7AA

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EDNEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAUREEN EDNEY / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN MAUREEN EDNEY / 10/11/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM UNIT C4-C5 MOONHALL BUSINESS PARK HELIONS BUMPSTEAD ROAD HAVERHILL SUFFOLK CB9 7AA

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 £ IC 10002/2866 13/01/06 £ SR 7136@1=7136

View Document

03/03/063 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: ST MARYS HOUSE 47 HIGH ST TRUMPINGTON CAMBRIDGE CB2 2HZ

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 £ NC 1000/50000 01/05/93

View Document

17/06/9317 June 1993 NC INC ALREADY ADJUSTED 01/05/93

View Document

08/06/938 June 1993 882R £998 AD 071192

View Document

04/06/934 June 1993 NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/11/9210 November 1992 SECRETARY RESIGNED

View Document

02/11/922 November 1992 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