Advanced company searchLink opens in new window

ABSL POWER SOLUTIONS LTD

Company number 02840892

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)
11 Jan 2017 AA Full accounts made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
20 Jul 2016 AP01 Appointment of Mr David Smart as a director on 9 June 2016
05 Jul 2016 TM01 Termination of appointment of Myles Jones as a director on 9 June 2016
30 Mar 2016 CH01 Director's details changed for Todd Michael Sechrist on 1 March 2016
25 Jan 2016 AA Full accounts made up to 31 March 2015
07 Jan 2016 AP01 Appointment of Todd Michael Sechrist as a director on 16 December 2015
04 Jan 2016 TM01 Termination of appointment of Richard William Zuidema as a director on 15 December 2015
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12,296,280
05 Jan 2015 AA Full accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 12,296,280
20 Mar 2014 AP01 Appointment of Anthony Hurt Jowett as a director
20 Mar 2014 AP01 Appointment of Myles Jones as a director
19 Mar 2014 TM01 Termination of appointment of Nicholas Russel as a director
19 Mar 2014 TM01 Termination of appointment of Michael Maine as a director
30 Aug 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AD01 Registered office address changed from , Building F5 Culham Science Centre, Culham, Abingdon, Oxfordshire, OX14 3ED, United Kingdom on 6 August 2013
06 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Aug 2013 AD02 Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS
05 Aug 2013 AD03 Register(s) moved to registered inspection location
23 Apr 2013 TM02 Termination of appointment of Jordan Companysecretaries Limited as a secretary
22 Apr 2013 AD01 Registered office address changed from , 21 St. Thomas Street, Bristol, Avon, BS1 6JS on 22 April 2013
19 Apr 2013 AP04 Appointment of Eversecretary Limited as a secretary
20 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 CH01 Director's details changed for Michael Geoffrey Maine on 20 November 2012