Advanced company searchLink opens in new window

ABSOLUTE SOLAR LIMITED

Company number 07038542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2010 SH08 Change of share class name or designation
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted