ABLAZE GREEN ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-06-30 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Satisfaction of charge 044682150001 in full |
27/04/2327 April 2023 | Director's details changed for Mr Francky Nicolas Mickael Leray on 2023-04-21 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044682150001 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, SECRETARY KEVIN ROSE |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
09/10/179 October 2017 | DIRECTOR APPOINTED MR FRANCKY NICOLAS MICKAEL LERAY |
03/10/173 October 2017 | VARYING SHARE RIGHTS AND NAMES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/11/147 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/11/138 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/11/1220 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/11/1130 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM WESLEY HOUSE 24 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DP |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/11/109 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK ROSE / 30/10/2009 |
03/03/103 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
18/12/0918 December 2009 | ADOPT ARTICLES 09/12/2009 |
11/12/0911 December 2009 | SECRETARY APPOINTED MR KEVIN PATRICK ROSE |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DOBELL |
10/12/0910 December 2009 | DIRECTOR APPOINTED MR STEVEN PATRICK ROSE |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSE |
03/12/093 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
14/10/0914 October 2009 | CHANGE OF NAME 08/10/2009 |
14/10/0914 October 2009 | COMPANY NAME CHANGED ABLAZE HOME SOLUTIONS LTD. CERTIFICATE ISSUED ON 14/10/09 |
07/04/097 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
03/11/083 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
08/11/078 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0519 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0512 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
27/06/0527 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0522 June 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | SECRETARY'S PARTICULARS CHANGED |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 5 THE WOLDS BASINGSTOKE RG22 6ST |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | COMPANY NAME CHANGED ABLAZE AUDIONET LTD CERTIFICATE ISSUED ON 25/05/05 |
03/12/033 December 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABLAZE GREEN ENERGY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company