ABLE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

06/12/226 December 2022 Registered office address changed from Unit 3F1 the Old Print Works 498-506 Moseley Road Birmingham B12 9AH England to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2022-12-06

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 15 HURSTWOOD COURT FINCHLEY ROAD LONDON NW11 0AP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM WYNDLEY CLIFTON DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6AJ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/11/123 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER DILLON-PARKIN / 29/10/2012

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CROW DILLON-PARKIN / 29/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 9C KENILWORTH COURT HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9NT

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CROW DILLON-PARKIN / 29/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: BUSINESS & INNOVATION CENTRE ASTON SCIENCE PARK, LOVE LANE BIRMINGHAM WEST MIDLANDS B7 4BJ

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

15/11/0015 November 2000 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