APT AND ABLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered office address changed from 1st Floor, Lumiere Elstree Way Borehamwood WD6 1JH England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-08-15 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
28/11/2328 November 2023 | Appointment of Mr Connor Neil James Clowes as a director on 2023-11-28 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
14/02/2314 February 2023 | Notification of Karen Byrne Clarke as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Change of details for Mr Neil Clowes as a person with significant control on 2023-02-14 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-02-28 |
14/10/2114 October 2021 | Second filing of Confirmation Statement dated 2021-02-13 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | Confirmation statement made on 2021-02-13 with no updates |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLOWES / 01/01/2017 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL CLOWES / 01/01/2017 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/10/1614 October 2016 | SECRETARY APPOINTED MR ANDREAS DEMETRIOU |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 16 HALLIDAY CLOSE SHENLEY RADLETT WD7 9JZ ENGLAND |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR APPOINTED MRS KAREN ELAINE BYRNE CLARKE |
13/02/1513 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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