Advanced company searchLink opens in new window

ABO ENERGY UNITED KINGDOM LTD

Company number SC314110

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
03 Dec 2024 CH01 Director's details changed for Dr Karsten Schlageter on 1 December 2024
03 Dec 2024 AP01 Appointment of Dr Karsten Schlageter as a director on 1 December 2024
03 Dec 2024 TM01 Termination of appointment of Jochen Ahn as a director on 1 December 2024
29 Aug 2024 AA Audited abridged accounts made up to 31 December 2023
24 Jul 2024 TM01 Termination of appointment of Matthias Bockholt as a director on 24 July 2024
22 Jul 2024 AP01 Appointment of Mrs Patricia Mcgrath as a director on 15 July 2024
15 May 2024 CERTNM Company name changed abo wind uk LIMITED\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
22 Apr 2024 AD01 Registered office address changed from Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 45 Suite 3/12, Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 22 April 2024
08 Mar 2024 TM01 Termination of appointment of Tamasin Fraser as a director on 6 March 2024
15 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
09 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Sep 2023 AD01 Registered office address changed from 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 1/14 Falkrik Bsuiness Hub 45 Vicar Street Falkirk FK1 1LL on 7 September 2023
06 Mar 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 May 2022 AP01 Appointment of Mr Oliver Metten as a director on 20 May 2022
20 May 2022 TM01 Termination of appointment of Andreas Hollinger as a director on 13 May 2022
09 May 2022 AD01 Registered office address changed from Suite 1/6 Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 2/10a Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 9 May 2022
14 Mar 2022 AA Full accounts made up to 31 December 2021
17 Jan 2022 AP01 Appointment of Mr Mario Kellermann as a director on 12 January 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Dec 2021 AP01 Appointment of Mrs Tamasin Fraser as a director on 15 December 2021
26 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
26 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
26 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20