ABSOLUTE SOLAR AND WIND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

12/06/2512 June 2025 NewAppointment of Kit Robert Hawkins as a director on 2025-06-01

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

22/11/2422 November 2024 Appointment of Mr Elliott Samuel Hodges as a director on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

19/08/2419 August 2024 Notification of Ares Management Limited as a person with significant control on 2022-08-26

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-04-02

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-03-31

View Document

15/03/2315 March 2023 Director's details changed for Mr Tom Mark, Louis Newall on 2023-03-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Second filing of Confirmation Statement dated 2021-07-03

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022

View Document

11/02/2211 February 2022 Sub-division of shares on 2021-03-23

View Document

11/02/2211 February 2022

View Document

11/02/2211 February 2022 Statement of capital on 2022-02-11

View Document

27/01/2227 January 2022 Satisfaction of charge SC3287960001 in full

View Document

29/12/2129 December 2021 Annual return made up to 2009-08-06 with full list of shareholders

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

29/12/2129 December 2021 Change of share class name or designation

View Document

29/12/2129 December 2021 Statement of capital on 2015-08-21

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Second filing of a statement of capital following an allotment of shares on 2012-08-31

View Document

29/12/2129 December 2021 Second filing of the annual return made up to 2016-03-03

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Annual return made up to 2008-08-06 with full list of shareholders

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

05/05/215 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 SUB-DIVISION 23/03/21

View Document

06/04/216 April 2021 REDUCE ISSUED CAPITAL 23/03/2021

View Document

06/04/216 April 2021 STATEMENT BY DIRECTORS

View Document

06/04/216 April 2021 SOLVENCY STATEMENT DATED 23/03/21

View Document

02/04/212 April 2021 DIRECTOR APPOINTED MR STEPHEN WILLIAM THOMSON

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS CATHERINE MARY WILLIAMSON

View Document

11/06/1811 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROVEST

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MARK NICHOLAS NEWALL / 18/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NICHOLAS NEWALL / 18/01/2018

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 DIRECTOR APPOINTED MR GRAHAM RICHARD PROVEST

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3287960001

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 2016-03-03 with full list of shareholders

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, 21 HUNTER STREET, EAST KILBRIDE, GLASGOW, G74 4LZ

View Document

09/04/159 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA NIMMO

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DOHERTY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY MOIRA NIMMO

View Document

19/04/1419 April 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

18/03/1418 March 2014 31/05/13 STATEMENT OF CAPITAL GBP 25791.00

View Document

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

02/12/132 December 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK NICHOLAS NEWALL / 01/01/2013

View Document

19/09/1319 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NARK NICHOLAS NEWALL / 01/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWALL / 01/07/2013

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 09/04/13 STATEMENT OF CAPITAL GBP 25206

View Document

27/06/1327 June 2013 09/04/13 STATEMENT OF CAPITAL GBP 25106

View Document

27/06/1327 June 2013 10/04/13 STATEMENT OF CAPITAL GBP 25406.00

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR TERENCE MARTIN DOHERTY

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR TOM NEWALL

View Document

09/04/139 April 2013 Statement of capital following an allotment of shares on 2012-08-31

View Document

09/04/139 April 2013 31/08/12 STATEMENT OF CAPITAL GBP 25097

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MOIRA MINNO / 06/08/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MOIRA NIMMO

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY MOIRA NIMMO

View Document

07/08/127 August 2012 17/05/12 STATEMENT OF CAPITAL GBP 25097

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWALL

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MOIRA NIMMO

View Document

05/04/125 April 2012 SECRETARY APPOINTED MOIRA NIMMO

View Document

05/04/125 April 2012 SECRETARY APPOINTED MOIRA MINNO

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE DOHERTY

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 02/04/11 STATEMENT OF CAPITAL GBP 50097

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ANTHONY CHARLES ERIK KENT

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR TERENCE DOHERTY

View Document

12/01/1112 January 2011 31/08/10 STATEMENT OF CAPITAL GBP 50095.00

View Document

21/12/1021 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MARK NEWALL

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK NEWALL

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MRS MOIRA NIMMO

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEWALL / 01/01/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM, ROWALEYN, GLENARN ROAD, RHU, HELENSBURGH, DUNBARTON, G84 8LL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED SOLAR ECOSSE LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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