Advanced company searchLink opens in new window

AB ENERGY CENTRE LTD

Company number 11665763

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
05 Apr 2023 CH01 Director's details changed for Mr Andrew Fisher on 30 March 2023
05 Apr 2023 PSC04 Change of details for Mr Andrew Fisher as a person with significant control on 30 March 2023
31 Mar 2023 AD01 Registered office address changed from Unit 7, South Mill Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR England to The Cattle Shed Maryholme Hallbankgate Brampton Cumbria CA8 2NE on 31 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Ben Fisher on 28 November 2022
30 Mar 2023 PSC04 Change of details for Mr Ben Fisher as a person with significant control on 28 November 2022
03 Mar 2023 MR01 Registration of charge 116657630002, created on 15 February 2023
19 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
11 Oct 2022 MR01 Registration of charge 116657630001, created on 6 October 2022
09 Jun 2022 PSC01 Notification of Thomas Fisher as a person with significant control on 1 April 2022
30 May 2022 MA Memorandum and Articles of Association
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 SH01 Statement of capital following an allotment of shares on 14 May 2022
  • GBP 154.00
19 May 2022 AP01 Appointment of Mr Thomas James Fisher as a director on 1 April 2022
18 Mar 2022 AA Micro company accounts made up to 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
17 Sep 2021 CH01 Director's details changed for Mr Andrew Fisher on 17 September 2021
17 Sep 2021 PSC04 Change of details for Mr Andrew Fisher as a person with significant control on 17 September 2021
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
30 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
07 Aug 2020 AA Micro company accounts made up to 30 November 2019
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association