Advanced company searchLink opens in new window

ABILITY IT SERVICES LTD

Company number 06966482

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)
28 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
29 Apr 2015 AD01 Registered office address changed from Empire House 22 Strickland Street Kingston upon Hull East Yorkshire HU3 4AQ to 57 Gillett Street Hull HU3 4JF on 29 April 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Aug 2013 CERTNM Company name changed cobus it LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
  • NM01 ‐ Change of name by resolution
13 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
26 Apr 2013 AP01 Appointment of David Leonard Atkin as a director
18 Jan 2013 TM01 Termination of appointment of Simon Gill as a director
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Oct 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Simon Gill on 1 October 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 650 anlaby road kingston upon hull east yorkshire HU3 6UU
12 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/01/2010
04 Aug 2009 288a Director appointed michael patrick smith
04 Aug 2009 288a Director appointed michael richard o'grady
04 Aug 2009 288a Director appointed simon martin gill
31 Jul 2009 88(2) Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\
22 Jul 2009 288b Appointment terminated director barbara kahan