ABLE LAW LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/03/243 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | COMPANY NAME CHANGED APEX LEGAL AND ADMINISTRATION SERVICES LTD CERTIFICATE ISSUED ON 25/06/20 |
24/06/2024 June 2020 | CURREXT FROM 28/02/2021 TO 31/03/2021 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 3 THE PANTILES BEXLEYHEATH KENT DA7 5HH |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 1 THIRLMERE ROAD THIRLMERE ROAD BEXLEYHEATH DA7 6PU ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 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 19/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/02/1419 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/04/1312 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1 THIRLMERE ROAD BEXLEYHEATH KENT DA7 6PU |
10/04/1210 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
20/02/1220 February 2012 | SAIL ADDRESS CREATED |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/04/1121 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/11/1016 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/1016 November 2010 | COMPANY NAME CHANGED WILLS IN MOTION LIMITED CERTIFICATE ISSUED ON 16/11/10 |
04/03/104 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES COMPTON / 04/03/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | STRIKE-OFF ACTION DISCONTINUED |
06/01/046 January 2004 | FIRST GAZETTE |
28/09/0328 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/09/0328 September 2003 | NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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