- Company Overview for FOLKESWORTH ABILITY LTD (09543654)
- Filing history for FOLKESWORTH ABILITY LTD (09543654)
- People for FOLKESWORTH ABILITY LTD (09543654)
- More for FOLKESWORTH ABILITY LTD (09543654)
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 |