ABLE INSTRUMENTS AND CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/11/2425 November 2024 Appointment of Mr Michael Parker as a director on 2024-11-14

View Document

25/11/2425 November 2024 Termination of appointment of Michael Joseph Shortall as a director on 2024-11-14

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Satisfaction of charge 14 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Registration of charge 018510020017, created on 2021-08-02

View Document

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018510020016

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 018510020016

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR RICHARD NEVILLE FRANK SYGROVE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY SANDRA SHORTALL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/10/1615 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM C/O AGHS 14 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH SL6 6QF

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM AGHS 14 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM CUTBUSH PARK DANEHILL LOWER EARLEY READING RG6 4UT

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHORTALL / 01/01/2009

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/028 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/952 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 AGREE T APPROVED 04/01/95

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

03/09/943 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/07/9218 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9218 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9110 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: 10 LITTLE COLLEGE ST WESTMINSTER LONDON SW1P 3SJ

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/11/8723 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8718 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/874 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

21/12/8421 December 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/84

View Document

26/09/8426 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8426 September 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information