ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056997520002

View Document

24/03/1524 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY PRINCE DARAMOLA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/10/107 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN THOMPSON / 02/02/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN THOMPSON

View Document

02/01/102 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTIAN DAVID THOMPSON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY OLADIMEJI

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
4 PEERGLOW
QUEENSWAY
ENFIELD
MIDDLESEX
EN3 4SB

View Document

15/04/0915 April 2009 SECRETARY APPOINTED PRINCE DARAMOLA

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
CHILTERN HOUSE THAME ROAD
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8BY

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR OLUMUYIWA OGUMSANYA

View Document

04/12/084 December 2008 DIRECTOR APPOINTED TIMOTHY OLADIMEJI

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED OLUMUYIWA OGUMSANYA

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR DESMOND LE ROY

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY CANDICE SWEERS

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED WINTER HILL FIFTY FOUR LIMITED
CERTIFICATE ISSUED ON 12/11/08

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
CHILTERN HOUSE THAME ROAD
HADDENHAM
BUCKS
HP17 8BY

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DESMOND LE ROY

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT RANSON

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY JENNA PURNELL

View Document

07/10/087 October 2008 SECRETARY APPOINTED CANDICE SWEERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM:
WINTERHILL HOUSE
MARLOW REACH
STATION APPROACH MARLOW
BUCKINGHAMSHIRE SL7 1NT

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 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