- Company Overview for ABILITY IT SERVICES LTD (06966482)
- Filing history for ABILITY IT SERVICES LTD (06966482)
- People for ABILITY IT SERVICES LTD (06966482)
- More for ABILITY IT SERVICES LTD (06966482)
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
|
|
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
|
|
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
|
|
13 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
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 |