ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07309056

Incorporation date

08/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1 Riverside Business Park Riverside Business Park, St. Annes Road, St. Annes Park, Bristol BS4 4EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon23/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-07-31
dot icon28/07/2024
Appointment of Ms Georgina Houghton as a director on 2024-07-25
dot icon28/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon07/04/2024
Micro company accounts made up to 2023-07-31
dot icon30/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon10/05/2023
Termination of appointment of Georgina Louise Wood as a director on 2023-04-30
dot icon10/05/2023
Cessation of Georgina Wood as a person with significant control on 2023-04-30
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/12/2020
Registration of charge 073090560005, created on 2020-11-04
dot icon28/08/2020
Registration of charge 073090560004, created on 2020-08-25
dot icon21/07/2020
Satisfaction of charge 1 in full
dot icon15/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-01
dot icon15/07/2020
Cessation of Jacqui Wood as a person with significant control on 2020-07-01
dot icon15/07/2020
Notification of Georgina Wood as a person with significant control on 2020-07-01
dot icon15/07/2020
Notification of Stephen Edward Wood as a person with significant control on 2020-07-01
dot icon15/07/2020
Termination of appointment of Jacqui Wood as a director on 2020-07-01
dot icon15/07/2020
Appointment of Mr Stephen Edward Wood as a director on 2020-07-01
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/04/2019
Appointment of Jacqui Wood as a director on 2018-07-09
dot icon02/04/2019
Cessation of Stephen Edward Wood as a person with significant control on 2017-08-01
dot icon02/04/2019
Notification of Jacqui Wood as a person with significant control on 2017-08-01
dot icon02/04/2019
Termination of appointment of Stephen Edward Wood as a director on 2018-07-09
dot icon09/08/2018
Confirmation statement made on 2018-07-08 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/09/2017
Satisfaction of charge 073090560002 in full
dot icon28/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/05/2017
Registration of charge 073090560003, created on 2017-04-26
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon13/05/2016
Director's details changed for Mrs Georgina Louiose Wood on 2016-04-01
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Appointment of Mrs Georgina Louiose Wood as a director on 2016-03-31
dot icon24/09/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon16/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/02/2015
Registration of charge 073090560002, created on 2015-02-09
dot icon01/10/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Richard Stephen Wood as a director on 2014-07-31
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/09/2013
Termination of appointment of David Robshaw as a secretary
dot icon21/02/2013
Registered office address changed from 1 Bowden Way Failand Bristol BS8 3XA United Kingdom on 2013-02-21
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Appointment of Mr David Robshaw as a secretary
dot icon15/10/2012
Registered office address changed from 1 Riverside Business Park St Annes Road Bristol BS4 4ED United Kingdom on 2012-10-15
dot icon20/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-08
dot icon30/08/2012
Appointment of Mr Richard Stephen Wood as a director
dot icon30/08/2012
Termination of appointment of Jacqui Wood as a director
dot icon22/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon19/09/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon17/09/2011
Accounts for a dormant company made up to 2011-07-31
dot icon17/09/2011
Director's details changed for Jean Wellinton on 2011-09-17
dot icon17/09/2011
Termination of appointment of Jean Wellinton as a director
dot icon08/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
775.00
-
0.00
-
-
2022
13
60.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacqui Wood
Director
08/07/2010 - 30/08/2012
-
Jacqui Wood
Director
09/07/2018 - 01/07/2020
-
Wood, Stephen Edward
Director
08/07/2010 - 09/07/2018
13
Wood, Stephen Edward
Director
01/07/2020 - Present
13
Wood, Georgina Louise
Director
31/03/2016 - 30/04/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at 1 Riverside Business Park Riverside Business Park, St. Annes Road, St. Annes Park, Bristol BS4 4ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED?

toggle

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED is currently Active. It was registered on 08/07/2010 .

Where is ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED located?

toggle

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED is registered at 1 Riverside Business Park Riverside Business Park, St. Annes Road, St. Annes Park, Bristol BS4 4ED.

What does ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED do?

toggle

ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for ABLE INVESTIGATIONS & ENFORCEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.