ABSOLUT ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2023-08-31

View Document

15/04/2515 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/04/2515 April 2025 Registered office address changed from 35 Wallace Road Portsmouth PO2 7JZ England to 2 Connigar Close 2 Connigar Close Gosport PO139TX on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2022-10-15 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 24 COLE AVENUE ALDERSHOT GU11 1AN ENGLAND

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 35 WALLACE ROAD PORTSMOUTH PO2 7JZ ENGLAND

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED DALEON'S ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

28/09/1528 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM C/O DERBY ACCOUNTANCY SERVICES LTD THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O DERBY ACCOUNTANCY SERVICES LTD FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 24 COLE AVENUE ALDERSHOT HAMPSHIRE GU11 1AN UNITED KINGDOM

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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