- Company Overview for ABLE RENEWABLES LTD (11753558)
- Filing history for ABLE RENEWABLES LTD (11753558)
- People for ABLE RENEWABLES LTD (11753558)
- More for ABLE RENEWABLES LTD (11753558)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
24 Jan 2022 | PSC04 | Change of details for Mr Samuel Metcalf Davis as a person with significant control on 24 September 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Samuel Metcalf Davis on 24 September 2021 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Adam Mummery on 24 September 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 24 September 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Adam Mummery on 7 January 2019 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
19 Nov 2019 | SH08 | Change of share class name or designation | |
13 Nov 2019 | PSC04 | Change of details for Mr Adam Mummery as a person with significant control on 17 July 2019 | |
11 Nov 2019 | PSC01 | Notification of Samuel Metcalf Davis as a person with significant control on 17 July 2019 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
11 Nov 2019 | AP01 | Appointment of Mr Samuel Metcalf Davis as a director on 17 July 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Adam Mummery on 11 November 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Adam Mummery as a person with significant control on 11 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 37 Grovelands Road Orpington BR5 3EQ United Kingdom to 70 High Street Great Baddow Chelmsford CM2 7HH on 11 November 2019 | |
07 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-07
|