Advanced company searchLink opens in new window

ABLE RENEWABLES LTD

Company number 11753558

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)
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
  • GBP 100
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted