ABLE COMPONENTS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-10 with updates |
28/05/2528 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/12/2413 December 2024 | Registered office address changed from Unit 6 Prospect Business Centre Prospect Road Alresford Hampshire SO24 9UH England to 37 Sun Hill Crescent Alresford Hampshire SO24 9NJ on 2024-12-13 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Appointment of Mr Simon Robert Beauchamp as a director on 2022-05-01 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-12 with updates |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE-HELENE MOTT / 13/06/2017 |
14/06/1714 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MARIE-HELENE MOTT / 13/06/2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 37 SUN HILL CRESCENT ALRESFORD HAMPSHIRE SO24 9NJ |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BEAUCHAMP |
08/01/168 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
08/07/158 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR APPOINTED MARIE-HELENE MOTT |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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