Advanced company searchLink opens in new window

ABLE SERVICES PDM LIMITED

Company number 05385949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
07 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2011-04-13
20 Apr 2011 CONNOT Change of name notice