Advanced company searchLink opens in new window

ABSOLUTE ELECTRICAL & RENEWABLES LIMITED

Company number 09121670

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 8 July 2023 with updates
17 Oct 2023 PSC02 Notification of Absolute Building and Maintenance Limited as a person with significant control on 25 August 2022
22 Jul 2023 PSC07 Cessation of Absolute Roofing Solutions Limited as a person with significant control on 25 August 2022
23 Jun 2023 AP01 Appointment of Mr Jonathan Rodway as a director on 13 June 2023
23 Jun 2023 AP01 Appointment of Mr Luke Thompson as a director on 13 June 2023
23 Jun 2023 AP01 Appointment of Mr Simon Ensor as a director on 13 June 2023
13 Jun 2023 CERTNM Company name changed absolute solar solutions LIMITED\certificate issued on 13/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
13 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 MR01 Registration of charge 091216700003, created on 16 December 2022
30 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Feb 2022 MR01 Registration of charge 091216700002, created on 31 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Victor Albert Pepperell on 17 December 2021
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Dec 2020 MR01 Registration of charge 091216700001, created on 26 November 2020
17 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Oct 2019 AD01 Registered office address changed from C/O Mca Group, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom to Jubilee Works Gorsey Lane Coleshill Birmingham B46 1JU on 30 October 2019
10 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Victor Albert Pepperell on 23 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Anthony Mcmanus on 23 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Anthony Mcmanus on 4 April 2019
25 Feb 2019 AD01 Registered office address changed from C/O Magic Accountancy Services, Colman House Station Road Knowle Solihull West Midlands B93 0HL United Kingdom to C/O Mca Group, Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 25 February 2019