- Company Overview for ABSOLUTE SOLAR LIMITED (07038542)
- Filing history for ABSOLUTE SOLAR LIMITED (07038542)
- People for ABSOLUTE SOLAR LIMITED (07038542)
- Charges for ABSOLUTE SOLAR LIMITED (07038542)
- More for ABSOLUTE SOLAR LIMITED (07038542)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Nov 2015 | MR04 | Satisfaction of charge 070385420001 in full | |
16 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Dean Michael Wayne Bliss as a director on 7 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 81-83 Charles Street Leicester LE1 1FA to Units 20-21 Wanstead Road Leicester LE3 1TR on 8 December 2014 | |
26 Nov 2014 | MR01 | Registration of charge 070385420001, created on 26 November 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
11 Sep 2014 | AD01 | Registered office address changed from Unit 20-21 Wanstead Park Wanstead Road Braunstone Frith Leicester Leicestershire LE3 1TR to 81-83 Charles Street Leicester LE1 1FA on 11 September 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
11 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from Unit 7-8 Wanstead Road Braunstone Frith Leicester Leicestershire LE3 1TR England on 4 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Brian Martin on 13 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Dean Michael Wayne Bliss on 13 October 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | SH08 | Change of share class name or designation | |
13 Oct 2009 | NEWINC |
Incorporation
|