ABSOLUTE ENGINEER LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Termination of appointment of Muhammad Shafiq as a director on 2023-09-04

View Document

04/09/234 September 2023 Registered office address changed from 163 Kingways Ground Floor ,Suite 5 Manchester M19 2nd United Kingdom to 43 Arcot Road Birmingham B28 8LY on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Banu Ghita as a director on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/09/234 September 2023 Notification of Banu Ghita as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Muhammad Shafiq as a person with significant control on 2023-09-04

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Registered office address changed from 70 Mauldeth Road Manchester M20 4WF England to 163 Kingways Ground Floor ,Suite 5 Manchester M19 2nd on 2023-03-03

View Document

10/01/2310 January 2023 Termination of appointment of Nabeel Shahzada as a director on 2022-09-02

View Document

16/12/2216 December 2022 Appointment of Mr Nabeel Shahzada as a director on 2021-09-02

View Document

05/10/225 October 2022 Notification of Muhammad Shafiq as a person with significant control on 2022-09-01

View Document

05/10/225 October 2022 Registered office address changed from Office 6, 163 Kingsway Manchester M19 2nd England to 70 Mauldeth Road Manchester M20 4WF on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

03/10/223 October 2022 Appointment of Mr Muhammad Shafiq as a director on 2021-08-02

View Document

03/10/223 October 2022 Cessation of Nabeel Shahzada as a person with significant control on 2021-09-02

View Document

03/10/223 October 2022 Termination of appointment of Nabeel Shahzada as a director on 2021-09-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MR SHAFIQ AHMED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 6 BOW MEADOW GRANGE MANCHESTER M12 4HG ENGLAND

View Document

27/03/1927 March 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHAFIQ AHMED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 99, 2 SAWLEY ROAD SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 6 BOW MEADOW GRANGE MANCHESTER M12 4HG UNITED KINGDOM

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR SHAFIQ AHMED

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information