Download leads from Nexok and grow your business. Find out more

Able Data Holdings Limited

Documents

Total Documents118
Total Pages741

Filing History

28 February 2023Confirmation statement made on 25 January 2023 with no updates
23 December 2022Total exemption full accounts made up to 31 March 2022
7 February 2022Confirmation statement made on 25 January 2022 with no updates
23 August 2021Total exemption full accounts made up to 31 March 2021
24 March 2021Total exemption full accounts made up to 31 March 2020
19 March 2021Confirmation statement made on 25 January 2021 with updates
17 May 2020Termination of appointment of Darren Sullivan as a director on 14 May 2020
1 April 2020Resolutions
  • RES13 ‐ Re-register subsidiary 20/03/2020
31 January 2020Confirmation statement made on 25 January 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
11 February 2019Confirmation statement made on 25 January 2019 with no updates
24 December 2018Total exemption full accounts made up to 31 March 2018
1 February 2018Confirmation statement made on 25 January 2018 with updates
28 December 2017Total exemption full accounts made up to 31 March 2017
24 March 2017Group of companies' accounts made up to 31 March 2016
24 March 2017Group of companies' accounts made up to 31 March 2016
7 March 2017Appointment of Mr Mark Vernon Waterman as a director on 7 March 2017
7 March 2017Appointment of Mr Mark Vernon Waterman as a director on 7 March 2017
16 February 2017Confirmation statement made on 25 January 2017 with updates
16 February 2017Confirmation statement made on 25 January 2017 with updates
13 February 2017Solvency Statement dated 01/02/17
13 February 2017Solvency Statement dated 01/02/17
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,000
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,000
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
8 October 2016Auditor's resignation
8 October 2016Auditor's resignation
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,415,380
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,415,380
2 January 2016Group of companies' accounts made up to 31 March 2015
2 January 2016Group of companies' accounts made up to 31 March 2015
18 November 2015Statement of capital on 18 November 2015
  • GBP 1,415,380
18 November 2015Solvency Statement dated 08/09/15
18 November 2015Statement of capital on 18 November 2015
  • GBP 1,415,380
18 November 2015Solvency Statement dated 08/09/15
18 November 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve 08/09/2015
18 November 2015Resolutions
  • RES13 ‐ Reduce capital redemption reserve 08/09/2015
  • RES13 ‐ Reduce capital redemption reserve 08/09/2015
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,415,380
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,415,380
25 September 2014Group of companies' accounts made up to 31 March 2014
25 September 2014Group of companies' accounts made up to 31 March 2014
8 September 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014
8 September 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014
8 September 2014Registered office address changed from 22 Chancery Lane London WC2A 1LS to Unit 10 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 8 September 2014
19 August 2014Registration of charge 064895520002, created on 6 August 2014
19 August 2014Registration of charge 064895520002, created on 6 August 2014
19 August 2014Registration of charge 064895520002, created on 6 August 2014
24 July 2014Registration of charge 064895520001, created on 18 July 2014
24 July 2014Registration of charge 064895520001, created on 18 July 2014
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,415,380
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,415,380
7 January 2014Group of companies' accounts made up to 31 March 2013
7 January 2014Group of companies' accounts made up to 31 March 2013
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 March 2012
3 October 2012Full accounts made up to 31 March 2012
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
12 December 2011Group of companies' accounts made up to 31 March 2011
12 December 2011Group of companies' accounts made up to 31 March 2011
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
12 October 2010Full accounts made up to 31 March 2010
12 October 2010Full accounts made up to 31 March 2010
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 1,415,380
24 September 2010Purchase of own shares.
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 1,415,380
24 September 2010Purchase of own shares.
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
3 February 2010Director's details changed for Darren Sullivan on 31 January 2010
3 February 2010Director's details changed for Darren Sullivan on 31 January 2010
3 February 2010Secretary's details changed for Mark Vernon Waterman on 31 January 2010
3 February 2010Director's details changed for Alexander Hudson on 31 January 2010
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
3 February 2010Director's details changed for Mr Clive Edmund Tuckwell on 31 January 2010
3 February 2010Secretary's details changed for Mark Vernon Waterman on 31 January 2010
3 February 2010Director's details changed for Mr Clive Edmund Tuckwell on 31 January 2010
3 February 2010Director's details changed for Alexander Hudson on 31 January 2010
15 December 2009Purchase of own shares.
15 December 2009Cancellation of shares. Statement of capital on 15 December 2009
  • GBP 126,330
15 December 2009Purchase of own shares.
15 December 2009Cancellation of shares. Statement of capital on 15 December 2009
  • GBP 126,330
5 November 2009Full accounts made up to 31 March 2009
5 November 2009Full accounts made up to 31 March 2009
21 April 2009Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom
21 April 2009Registered office changed on 21/04/2009 from 27 holywell row london EC2A 4JB united kingdom
10 February 2009Return made up to 31/01/09; full list of members
10 February 2009Return made up to 31/01/09; full list of members
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX
26 September 2008Ad 28/04/08\gbp si 160950@1=160950\gbp ic 1450000/1610950\
26 September 2008Ad 28/04/08\gbp si 160950@1=160950\gbp ic 1450000/1610950\
20 May 2008Appointment terminated secretary alexander hudson
20 May 2008Appointment terminated secretary alexander hudson
20 May 2008Secretary appointed mark vernon waterman
20 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
20 May 2008Secretary appointed mark vernon waterman
20 May 2008Accounting reference date extended from 31/01/2009 to 31/03/2009
15 February 2008Particulars of contract relating to shares
15 February 2008Particulars of contract relating to shares
15 February 2008Ad 31/01/08--------- £ si 1449999@1=1449999 £ ic 1/1450000
15 February 2008Ad 31/01/08--------- £ si 1449999@1=1449999 £ ic 1/1450000
7 February 2008New secretary appointed;new director appointed
7 February 2008New director appointed
7 February 2008Secretary resigned
7 February 2008New secretary appointed;new director appointed
7 February 2008New director appointed
7 February 2008Director resigned
7 February 2008New director appointed
7 February 2008Director resigned
7 February 2008Secretary resigned
7 February 2008New director appointed
31 January 2008Incorporation
31 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing