About

Registered Number: 05984762
Date of Incorporation: 01/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Established in 2006, Ability Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed as Hunter, Andrew for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew 12 January 2018 - 1

Filing History

Document Type Date
PSC02 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
RESOLUTIONS - N/A 25 November 2019
CC04 - Statement of companies objects 25 November 2019
CS01 - N/A 15 November 2019
CH01 - Change of particulars for director 06 August 2019
TM01 - Termination of appointment of director 09 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
CS01 - N/A 15 November 2018
PSC05 - N/A 15 November 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 23 January 2018
AA01 - Change of accounting reference date 22 January 2018
AD01 - Change of registered office address 22 January 2018
AP03 - Appointment of secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
PSC02 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 17 May 2017
MR01 - N/A 10 May 2017
MR04 - N/A 29 March 2017
AD01 - Change of registered office address 07 March 2017
AA01 - Change of accounting reference date 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 21 November 2014
AD01 - Change of registered office address 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 11 November 2013
MR01 - N/A 21 September 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
225 - Change of Accounting Reference Date 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
123 - Notice of increase in nominal capital 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.