This company is commonly known as Ability It Services Ltd. The company was founded 14 years ago and was given the registration number 06966482. The firm's registered office is in KINGSTON UPON HULL. You can find them at Strata House, 300 Hawthorne Avenue, Kingston Upon Hull, East Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ABILITY IT SERVICES LTD |
---|---|---|
Company Number | : | 06966482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Strata House, 300 Hawthorne Avenue, Kingston Upon Hull, East Yorkshire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
650, Anlaby Road, Hull, England, HU12 8BS | Director | 06 April 2013 | Active |
Strata House, 300 Hawthorne Avenue, Kingston Upon Hull, England, | Director | 24 January 2022 | Active |
650, Anlaby Road, Hull, England, HU3 6UU | Director | 20 July 2009 | Active |
Empire House, 22 Strickland Street, Kingston Upon Hull, HU3 4AQ | Director | 20 July 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 20 July 2009 | Active |
6 Spinnaker Close, Cleeve Road, Hedon, HU12 8RE | Director | 20 July 2009 | Active |
Rivercity Group Limited | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 650, Anlaby Road, Hull, England, HU3 6UU |
Nature of control | : |
|
Mr Michael Richard O'Grady | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 57, Gillett Street, Hull, HU3 4JF |
Nature of control | : |
|
Mr Michael Patrick Smith | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | English |
Address | : | 57, Gillett Street, Hull, HU3 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Resolution | Resolution. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.