ABLE SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

10/03/2410 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/08/2222 August 2022 Registered office address changed from , 49a Woolwich Road, Bexleyheath, Kent, DA7 4HT, England to 26 Morfa Glas Glynneath Neath SA11 5RR on 2022-08-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Certificate of change of name

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY KAFAYAT OLUWADARE

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/04/196 April 2019 PSC'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 05/04/2019

View Document

06/04/196 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIODUN OLUWADARE / 05/04/2019

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 05/04/2019

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 125-127 WOOLWICH HIGH STREET LONDON SE18 6DS

View Document

28/09/1728 September 2017 Registered office address changed from , 125-127 Woolwich High Street, London, SE18 6DS to 26 Morfa Glas Glynneath Neath SA11 5RR on 2017-09-28

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 93 BEXLEY ROAD ERITH KENT DA8 3SW

View Document

21/11/1421 November 2014 Registered office address changed from , 93 Bexley Road, Erith, Kent, DA8 3SW to 26 Morfa Glas Glynneath Neath SA11 5RR on 2014-11-21

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 181 FOREST ROAD HAINAULT ESSEX IG6 3HZ UNITED KINGDOM

View Document

29/05/1229 May 2012 Registered office address changed from , 181 Forest Road, Hainault, Essex, IG6 3HZ, United Kingdom on 2012-05-29

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM AXIS HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4SL UNITED KINGDOM

View Document

23/09/1123 September 2011 Registered office address changed from , Axis House Thames Road, Crayford, Dartford, Kent, DA1 4SL, United Kingdom on 2011-09-23

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 23/09/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 09/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 09/08/2010

View Document

09/08/109 August 2010 Registered office address changed from , Unit 5 Landau Way, Darent Industrial Park, Erith, Kent, DA8 2LF on 2010-08-09

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 5 LANDAU WAY DARENT INDUSTRIAL PARK ERITH KENT DA8 2LF

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ABIODUN OLUWADARE / 09/08/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOTUNDE OLUWADARE / 06/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 5-6 LANDAU WAY DARENT INDUSTRIAL PARK ERITH KENT DA8 2LF

View Document

23/07/0923 July 2009

View Document

06/07/096 July 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM DARENTH WORKS, RAY LAMB WAY ERITH KENT DA8 2LA

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR AYO OLUWADARE

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR AYOTUNDE OLUWADARE

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR AYOTUNDE OLUWADARE

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR AYOTUNDE OLUWADARE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ABIODUN OLUWADARE

View Document

02/09/082 September 2008 SECRETARY APPOINTED ABIODUN OLUWADARE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY FLOXY OLUWADARE

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MR AYO OLUWADARE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY ABIODUN OLUWADARE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR AYO OLUWADARE

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MRS ABIODUN OLUWADARE

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MISS FLOXY OLUWADARE

View Document

20/11/0720 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/10/0619 October 2006

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ANGELS PLACE DARENTH WORKS RAY LAMB WAY ERITH KENT DA8 2LA

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 65 WOODSIDE LANE BEXLEY KENT DA5 1JL

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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