Based in Southampton, Ability Projects Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". Naughton, Fergal, Naughton, Martin, O'driscoll, Sean, Duckworth, Mark John, Jolliff, Gregory Elliott, Lowther, Peter, O'driscoll, Sean are listed as the directors of Ability Projects Ltd. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAUGHTON, Martin | 31 March 2016 | - | 1 |
DUCKWORTH, Mark John | 12 October 2000 | 31 March 2018 | 1 |
JOLLIFF, Gregory Elliott | 12 October 2000 | 08 January 2001 | 1 |
LOWTHER, Peter | 08 January 2001 | 31 March 2018 | 1 |
O'DRISCOLL, Sean | 31 March 2016 | 30 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAUGHTON, Fergal | 30 March 2017 | - | 1 |
O'DRISCOLL, Sean | 31 March 2016 | 30 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CH01 - Change of particulars for director | 29 June 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 13 March 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AA01 - Change of accounting reference date | 06 March 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AP03 - Appointment of secretary | 07 April 2017 | |
TM02 - Termination of appointment of secretary | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
CS01 - N/A | 21 February 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
AA - Annual Accounts | 06 January 2017 | |
MR04 - N/A | 06 October 2016 | |
MR04 - N/A | 26 July 2016 | |
AUD - Auditor's letter of resignation | 05 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2016 | |
RESOLUTIONS - N/A | 06 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AP01 - Appointment of director | 05 April 2016 | |
AP03 - Appointment of secretary | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
MR04 - N/A | 31 March 2016 | |
RESOLUTIONS - N/A | 30 March 2016 | |
SH19 - Statement of capital | 30 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 March 2016 | |
CAP-SS - N/A | 30 March 2016 | |
AR01 - Annual Return | 08 February 2016 | |
MR01 - N/A | 25 November 2015 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 13 October 2015 | |
TM01 - Termination of appointment of director | 13 October 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
RESOLUTIONS - N/A | 12 June 2013 | |
RESOLUTIONS - N/A | 12 June 2013 | |
SH06 - Notice of cancellation of shares | 12 June 2013 | |
SH06 - Notice of cancellation of shares | 12 June 2013 | |
SH03 - Return of purchase of own shares | 12 June 2013 | |
SH03 - Return of purchase of own shares | 12 June 2013 | |
RESOLUTIONS - N/A | 11 June 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2013 | |
SH19 - Statement of capital | 11 June 2013 | |
CAP-SS - N/A | 11 June 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 06 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 01 November 2011 | |
RESOLUTIONS - N/A | 23 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 23 August 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 29 June 2009 | |
RESOLUTIONS - N/A | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 05 August 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 09 November 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
123 - Notice of increase in nominal capital | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 March 2006 | |
363s - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2004 | |
363a - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 06 December 2003 | |
363a - Annual Return | 21 October 2003 | |
363a - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 09 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2002 | |
363a - Annual Return | 19 October 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
287 - Change in situation or address of Registered Office | 06 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 08 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 2000 | |
NEWINC - New incorporation documents | 12 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 November 2015 | Fully Satisfied |
N/A |
Mortgage | 09 January 2012 | Fully Satisfied |
N/A |
Debenture | 02 January 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 21 December 2000 | Fully Satisfied |
N/A |