Active - Proposal to Strike off
Company Information for ABILITY SERVICES LIMITED
7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
|
Company Registration Number
05984762
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ABILITY SERVICES LIMITED | |
Legal Registered Office | |
7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE Other companies in B16 | |
Company Number | 05984762 | |
---|---|---|
Company ID Number | 05984762 | |
Date formed | 2006-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 30/09/2023 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-09 03:48:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABILITY SERVICES, INC. | MARSHA PL WARREN 48089 Michigan 11152 | UNKNOWN | Company formed on the 0000-00-00 | |
ABILITY SERVICES PRIVATE LIMITED | 232 KUMHAR PARA NEW BARADWARI SAKCHI JAMSHEDPUR Jharkhand 831001 | ACTIVE | Company formed on the 2009-02-19 | |
ABILITY SERVICES PTE. LTD. | LORONG 4 TOA PAYOH Singapore 310060 | Dissolved | Company formed on the 2013-07-25 | |
ABILITY SERVICES, INC. | 2818 DEMARET DRIVE TITUSVILLE FL 32780 | Inactive | Company formed on the 1987-10-20 | |
ABILITY SERVICES, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 2000-07-05 | |
ABILITY SERVICES LLC | 9203 CYPRESS COVE DR ORLANDO FL 32819 | Inactive | Company formed on the 2013-10-28 | |
ABILITY SERVICES INC | 773 CITRUS COVE DRIVE WINTER GARDEN FL 34787 | Inactive | Company formed on the 2015-02-17 | |
ABILITY SERVICES LLC | 2776 CONEY ISLAND AVENUE APT 2 Kings BROOKLYN NY 11235 | Active | Company formed on the 2018-06-08 | |
ABILITY SERVICES NETWORK INC | Georgia | Unknown | ||
ABILITY SERVICES GROUP INC | California | Unknown | ||
ABILITY SERVICES A MARRIAGE FAMILY THERAPY CORPORATION | California | Unknown | ||
ABILITY SERVICES | California | Unknown | ||
ABILITY SERVICES NETWORK INCORPORATED | California | Unknown | ||
ABILITY SERVICES NETWORK INCORPORATED | New Jersey | Unknown | ||
ABILITY SERVICES INCORPORATED | California | Unknown | ||
Ability Services Network Inc | Connecticut | Unknown | ||
ABILITY SERVICES NETWORK INC | North Carolina | Unknown | ||
Ability Services Network Inc | Indiana | Unknown | ||
Ability Services Inc | Maryland | Unknown | ||
Ability Services Network Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUNTER |
||
MICHAEL ANDREW BRUCE |
||
ALASTAIR JAMES CHRISTOPHERSON |
||
DAVID ALEXANDER LEWIS CLAPP |
||
CHRISTIAN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN LUCAS WALTON |
Director | ||
MARK FARREN |
Director | ||
SHARON ANN FARREN |
Director | ||
MENGHAM SECRETARIAL AGENCIES LIMITED |
Company Secretary | ||
ADAM RICCI MARSH |
Director | ||
ADAM RICCI MARSH |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2018-01-12 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2018-01-12 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | Director | 2017-03-01 | CURRENT | 1983-03-28 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2016-07-21 | Active | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
INSPIRE RISK MANAGEMENT LTD | Director | 2017-11-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2017-03-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-03-06 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-01-31 | CURRENT | 2002-10-04 | Active | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
JSW INSURANCE SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2012-10-17 | CURRENT | 2003-06-05 | Active | |
COUNTY INSURANCE NW LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2017-03-06 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-03-06 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-01-31 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
G.W.I. LIMITED | Director | 2016-03-01 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
DALC PROPERTIES CREWE LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active - Proposal to Strike off | |
KAD PROPERTY DEVELOPMENTS LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
GMS PROPERTY GROUP LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2016-11-15 | |
CICG LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
INSPIRE RISK MANAGEMENT LTD | Director | 2017-11-01 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active | |
NMJ HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2017-05-10 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2017-05-10 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2017-05-10 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2017-05-10 | CURRENT | 2002-10-04 | Active | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2017-05-10 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2017-05-10 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2017-05-10 | CURRENT | 2013-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES | |
PSC02 | Notification of Cicg Limited as a person with significant control on 2019-12-01 | |
PSC07 | CESSATION OF JAYTOM LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Alastair James Christopherson on 2018-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
PSC05 | Change of details for Jaytom Limited as a person with significant control on 2018-01-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059847620002 | |
AA01 | Current accounting period shortened from 30/09/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM 1 Millenium Gate Westmere Drive Crewe CW1 6AY England | |
AP03 | Appointment of Mr Andrew Hunter as company secretary on 2018-01-12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
PSC02 | Notification of Jaytom Limited as a person with significant control on 2017-11-07 | |
PSC07 | CESSATION OF MARK FARREN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WALTON | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059847620002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059847620001 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM 13 Portland Road Edgbaston Birmingham B16 9HN | |
AA01 | CURRSHO FROM 31/10/2017 TO 30/09/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON FARREN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON | |
AP01 | DIRECTOR APPOINTED MR NATHAN LUCAS WALTON | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 19 MENGHAM LANE HAYLING ISLAND HANTS PO11 9JT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059847620001 | |
AP01 | DIRECTOR APPOINTED MRS SHARON ANN FARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MARSH | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICCI MARSH / 16/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARREN / 03/11/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 05/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARSH / 01/08/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT | |
88(2)R | AD 12/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/100000 29/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ADAM RICCI MARSH |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABILITY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ABILITY SERVICES LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |