Advanced company searchLink opens in new window

FOLKESWORTH ABILITY LTD

Company number 09543654

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
08 Dec 2023 AA Micro company accounts made up to 30 April 2023
02 Mar 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
09 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 9 January 2023
09 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 January 2023
19 Oct 2022 AA Micro company accounts made up to 30 April 2022
19 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
22 Jan 2021 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP England to 191 Washington Street Bradford BD8 9QP on 22 January 2021
05 Jan 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 5 February 2020
05 Jan 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 5 February 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 August 2020
06 Mar 2020 PSC07 Cessation of James Byron as a person with significant control on 5 February 2020
06 Mar 2020 TM01 Termination of appointment of James Byron as a director on 5 February 2020
21 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
17 Jan 2020 AD01 Registered office address changed from 13 Woodley Road Liverpool L31 5LD United Kingdom to 7 Limewood Way Leeds LS14 1AB on 17 January 2020
19 Dec 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Woodley Road Liverpool L31 5LD on 19 December 2019
19 Dec 2019 PSC01 Notification of James Byron as a person with significant control on 4 December 2019