- Company Overview for ABLE SERVICES LIMITED (04923133)
- Filing history for ABLE SERVICES LIMITED (04923133)
- People for ABLE SERVICES LIMITED (04923133)
- More for ABLE SERVICES LIMITED (04923133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
10 Mar 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Festus Ayotunde Oluwadare on 22 August 2022 | |
22 Aug 2022 | PSC04 | Change of details for Mr Festus Ayotunde Oluwadare as a person with significant control on 22 August 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 49a Woolwich Road Bexleyheath Kent DA7 4HT England to 26 Morfa Glas Glynneath Neath SA11 5RR on 22 August 2022 | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
20 Oct 2021 | CERTNM |
Company name changed hyper services LIMITED\certificate issued on 20/10/21
|
|
28 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Aug 2020 | TM02 | Termination of appointment of Kafayat Abiodun Oluwadare as a secretary on 24 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
07 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Apr 2019 | CH01 | Director's details changed for Mr Ayotunde Oluwadare on 5 April 2019 | |
06 Apr 2019 | CH03 | Secretary's details changed for Mrs Abiodun Oluwadare on 5 April 2019 | |
06 Apr 2019 | PSC04 | Change of details for Mr Ayotunde Oluwadare as a person with significant control on 5 April 2019 | |
24 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
28 Sep 2017 | AD01 | Registered office address changed from 125-127 Woolwich High Street London SE18 6DS to 49a Woolwich Road Bexleyheath Kent DA7 4HT on 28 September 2017 |