- Company Overview for ABLE SERVICES PDM LIMITED (05385949)
- Filing history for ABLE SERVICES PDM LIMITED (05385949)
- People for ABLE SERVICES PDM LIMITED (05385949)
- Charges for ABLE SERVICES PDM LIMITED (05385949)
- Insolvency for ABLE SERVICES PDM LIMITED (05385949)
- More for ABLE SERVICES PDM LIMITED (05385949)
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) |
---|---|---|---|
27 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr Robert John Victor Thomas as a director on 27 March 2018 | |
05 Apr 2018 | MR01 | Registration of charge 053859490002, created on 23 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 May 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
07 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Peter Menzies on 16 January 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
03 Jan 2012 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
13 Dec 2011 | AP01 | Appointment of Robert Charles Menzies as a director | |
12 May 2011 | AD01 | Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England on 12 May 2011 | |
11 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2011 | CERTNM |
Company name changed p menzies services LIMITED\certificate issued on 20/04/11
|
|
20 Apr 2011 | CONNOT | Change of name notice |