B-ABLE BUSINESS SERVICES LTD - History of Changes


DateDescription
2023-09-25 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-11 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-04-07 update account_ref_month 12 => 10
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-07-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4250980001
2022-10-09 update statutory_documents CURRSHO FROM 31/12/2022 TO 31/10/2022
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-07-07 update account_ref_month 10 => 12
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-09-30
2022-06-22 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-21 update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022
2021-12-07 update account_ref_month 12 => 10
2021-12-07 update accounts_next_due_date 2022-09-30 => 2022-07-31
2021-10-27 update statutory_documents CURRSHO FROM 31/12/2021 TO 31/10/2021
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update account_category null => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-08 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2019-06-11 update account_category TOTAL EXEMPTION FULL => null
2019-06-11 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-11 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MCDONNELL / 05/07/2018
2018-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MCDONNELL / 05/07/2018
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 delete address 260 GLASGOW ROAD CLYDEBANK DUNBARTONSHIRE G81 1PG
2018-04-07 insert address 11 ALEXANDER STREET CLYDEBANK SCOTLAND G81 1SQ
2018-04-07 insert sic_code 69201 - Accounting and auditing activities
2018-04-07 insert sic_code 69203 - Tax consultancy
2018-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2018-04-07 update registered_address
2018-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 260 GLASGOW ROAD CLYDEBANK DUNBARTONSHIRE G81 1PG
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4250980001
2017-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE MCDONNELL / 01/12/2017
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-06-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-05-31 update statutory_documents 29/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 insert company_previous_name B-ABLE BOOKKEEPING LTD.
2015-11-07 update name B-ABLE BOOKKEEPING LTD. => B-ABLE BUSINESS SERVICES LTD
2015-10-22 update statutory_documents COMPANY NAME CHANGED B-ABLE BOOKKEEPING LTD. CERTIFICATE ISSUED ON 22/10/15
2015-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address 78 MAPLE DRIVE CLYDEBANK DUNBARTONSHIRE G81 3QB
2015-07-07 insert address 260 GLASGOW ROAD CLYDEBANK DUNBARTONSHIRE G81 1PG
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 78 MAPLE DRIVE CLYDEBANK DUNBARTONSHIRE G81 3QB
2015-06-23 update statutory_documents 29/05/15 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-07 delete address 12A SWALLOW ROAD CLYDEBANK DUNBARTONSHIRE SCOTLAND G81 5BW
2014-09-07 insert address 78 MAPLE DRIVE CLYDEBANK DUNBARTONSHIRE G81 3QB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-09-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 12A SWALLOW ROAD CLYDEBANK DUNBARTONSHIRE G81 5BW SCOTLAND
2014-08-21 update statutory_documents 29/05/14 FULL LIST
2013-08-01 insert sic_code 69202 - Bookkeeping activities
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date null => 2013-05-29
2013-08-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-08 update statutory_documents 29/05/13 FULL LIST
2013-06-25 update account_ref_month 5 => 12
2013-06-25 update accounts_next_due_date 2014-02-28 => 2013-09-30
2013-06-24 insert company_previous_name THE PAYROLL PEOPLE LTD
2013-06-24 update name THE PAYROLL PEOPLE LTD => B-ABLE BOOKKEEPING LTD.
2013-03-04 update statutory_documents PREVSHO FROM 31/05/2013 TO 31/12/2012
2012-12-12 update statutory_documents COMPANY NAME CHANGED THE PAYROLL PEOPLE LTD CERTIFICATE ISSUED ON 12/12/12
2012-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION