ABSOLUTE PRODUCT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

15/08/2315 August 2023 Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Jones Chinwendu Thomas on 2023-08-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

07/07/217 July 2021 Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Jones Chinwendu Thomas on 2021-07-07

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CESSATION OF CHRISTOPHER STONER AS A PSC

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 ADOPT ARTICLES 08/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STONER / 28/02/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONES CHINWENDU THOMAS / 28/02/2018

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE AVENUE GROUP LIMITED

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONES CHINWENDY THOMAS / 11/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONES CHINWENDY THOMAS / 11/06/2018

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR JAMES PARNELL

View Document

08/08/178 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STONER / 25/10/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONES THOMAS / 25/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM MANAGENMENT SUITE BATLEY BUSINESS & TECHNOLOGY CENTRE BATLEY WF17 6ER

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 COMPANY NAME CHANGED DISCOUNT CONSUMABLES LIMITED CERTIFICATE ISSUED ON 11/11/15

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONES THOMAS / 25/10/2015

View Document

09/11/159 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

13/11/1313 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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