ABLE SYSTEMS (CHESHIRE) LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WAY / 09/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANE CHAPLOW / 09/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOSEPH FOSTER / 09/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH EVANS / 09/12/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY STRIPES NOMINEES LIMITED

View Document

20/02/1320 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED ABLE SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

09/07/129 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 CHANGE OF NAME 29/06/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANE CHAPLOW / 28/03/2011

View Document

18/01/1118 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2009

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2010

View Document

12/01/1112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD WAY / 01/10/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRIPES NOMINEES LIMITED / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANE CHAPLOW / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH EVANS / 01/10/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHAPLOW / 22/09/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS DEREK WAY

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS RICHARD CHAPLOW

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RICHARD DANE CHAPLOW

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LEIGH JOSEPH FOSTER

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED IAN KEITH EVANS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/0810 April 2008 SECTION 394

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DEREK REGINALD WAY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED STRIPES NOMINEES LIMITED

View Document

10/04/0810 April 2008 FIN ASSIST IN SHARE ACQ 02/04/2008 ALTER MEM AND ARTS 02/04/2008

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL ROBINSON

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED STEPHEN PARDOE

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 ALTER ARTICLES 30/03/05 6250 ORD �1 SHARES 30/03/05

View Document

19/04/0519 April 2005 � IC 25750/19500 30/03/05 � SR 6250@1=6250

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 10/12/99; CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 10/12/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 ALTER MEM AND ARTS 28/11/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 10/12/95; CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

12/12/9412 December 1994 RETURN MADE UP TO 10/12/94; CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 � NC 25000/27500 31/03/

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/05/911 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/11/888 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 AUDITOR'S RESIGNATION

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/12/8627 December 1986 REGISTERED OFFICE CHANGED ON 27/12/86 FROM: G OFFICE CHANGED 27/12/86 UNIT 3 KINGFISHER COURT NORTHWICH CHESHIRE CW9 7TU

View Document

11/11/8611 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

07/05/827 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/827 May 1982 CERTIFICATE OF INCORPORATION

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