ABLE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

16/05/2516 May 2025 Director's details changed for Mrs Kelly Ryan on 2025-05-01

View Document

15/05/2515 May 2025 Director's details changed for Mrs Kelly Ryan on 2025-05-01

View Document

12/05/2512 May 2025 Appointment of Mrs Kelly Ryan as a director on 2025-04-01

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2513 March 2025 Notification of Kelly Ryan as a person with significant control on 2024-06-04

View Document

13/03/2513 March 2025 Cessation of Kenneth James Davies as a person with significant control on 2024-06-04

View Document

13/03/2513 March 2025 Notification of Paul Ryan as a person with significant control on 2024-06-04

View Document

09/08/249 August 2024 Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 2024-08-09

View Document

18/06/2418 June 2024 Termination of appointment of Kenneth James Davies as a director on 2024-06-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Paul John Ryan on 2023-07-11

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Termination of appointment of Ian Mcguigan as a director on 2021-09-26

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR IAN MCGUIGAN

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF CLIVE LITCHMORE AS A PSC

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES DAVIES / 22/12/2019

View Document

26/04/2026 April 2020 DIRECTOR APPOINTED MR PAUL JOHN RYAN

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE LITCHMORE

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED Q PROPERTIES ST MARY CRAY LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091527290002

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091527290001

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091527290002

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091527290001

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES DAVIES / 12/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES DAVIES / 12/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1528 September 2015 COMPANY NAME CHANGED D S VANDER & SONS LIMITED CERTIFICATE ISSUED ON 28/09/15

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR KENNETH JAMES DAVIES

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR CLIVE LITCHMORE

View Document

28/08/1528 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK LEE

View Document

27/08/1527 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

03/09/143 September 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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