ABILITY ENGINEERING LIMITED

527 Moseley Road 527 Moseley Road, Birmingham, B12 9BU
StatusACTIVE
Company No.03639900
CategoryPrivate Limited Company
Incorporated29 Sep 1998
Age25 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

ABILITY ENGINEERING LIMITED is an active private limited company with number 03639900. It was incorporated 25 years, 9 months, 3 days ago, on 29 September 1998. The company address is 527 Moseley Road 527 Moseley Road, Birmingham, B12 9BU.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-05

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-05

Officer name: Mrs Jacqueline Anne Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-30

Officer name: Mr Ian Edward Mitchell

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-30

Officer name: Mrs Jacqueline Anne Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 527 Moseley Road Balsall Heath Birmingham B12 9BU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: 9 Crondal Place Birmingham B15 2LB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Anne Mitchell

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Latif Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: 29 Gay Street Bath Avon BA1 2NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: 57 luton road harpenden hertfordshire AL5 2UE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/06/03

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 31/10/98 from: 6 sutton lane sutton benger near chippenham wiltshire SN15 4RU

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 16/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTIOR HOLDINGS LIMITED

112-114 PILGRIM STREET,NEWCASTLE UPON TYNE,NE1 6SQ

Number:11342629
Status:ACTIVE
Category:Private Limited Company

ATTITUDE TO CARE LTD

21 KENNET CLOSE,AYLESBURY,HP21 8RL

Number:08923148
Status:ACTIVE
Category:Private Limited Company

BANDMODE COMPUTERS LIMITED

LITTLE OAKS,REIGATE,RH2 7DR

Number:02545230
Status:ACTIVE
Category:Private Limited Company

PRODUCTION LIGHTING LTD

32 HOUGHTON LANE,ELLESMERE PORT,CH65 4FH

Number:11092898
Status:ACTIVE
Category:Private Limited Company

SHIVJI LTD

2 CHURCHILL PLACE, LONDON,E14 5RB

Number:05803540
Status:ACTIVE
Category:Private Limited Company

SOLUTIONISE GROUP LIMITED

24 CLARENCE ARCADE,ASHTON UNDER LYNE,OL6 7PT

Number:10479489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source