N-ABLE PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewRegistration of charge 056247330002, created on 2025-08-13

View Document

20/06/2520 June 2025 Change of details for N-Able Holdings Limited as a person with significant control on 2025-02-14

View Document

19/06/2519 June 2025 Change of details for N-Able Holdings Limited as a person with significant control on 2025-02-14

View Document

18/06/2518 June 2025 Statement of company's objects

View Document

26/02/2526 February 2025 Appointment of Mr Francis Herlihy as a director on 2025-01-31

View Document

17/02/2517 February 2025 Appointment of Dr George William Tuckwell as a director on 2025-01-31

View Document

14/02/2514 February 2025 Registered office address changed from Unit C 65 Hopton Street London SE1 9LR England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Ms Sally Evans as a secretary on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Luke Matthew Richard Coombs as a secretary on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Ian Douglas Sarchett as a director on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Luke Matthew Richard Coombs as a director on 2025-01-31

View Document

14/02/2514 February 2025 Appointment of Mr Alasdair Alan Ryder as a director on 2025-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 056247330001 in full

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from Studio 3 Bluelion Place 237 Long Lane London SE1 4PU to Unit C 65 Hopton Street London SE1 9LR on 2022-04-27

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056247330001

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/12/1315 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM STUDIO 2 193 LONG LANE LONDON SE1 4PD

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MS COLETTE MARY MCHUGH

View Document

02/12/102 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SARCHETT / 15/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY GODSTONE CONSULTANCY SERVICES LIMITED

View Document

15/12/0915 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 04/04/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED STONEACRE UK LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 52 HICKMANS CLOSE GODSTONE SURREY RH9 8EB

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: EDBROOKE HOUSE,, ST. JOHNS ROAD, WOKING, SURREY, GU21 7SE

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 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