ABTECH ELECTRICAL & RENEWABLES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Change of details for Mrs Joanne Sams-Ablett as a person with significant control on 2024-09-11

View Document

13/01/2513 January 2025 Change of details for Mr Christopher Terence Ablett as a person with significant control on 2024-07-26

View Document

13/01/2513 January 2025 Director's details changed for Mr Christopher Terence Ablett on 2024-07-26

View Document

13/01/2513 January 2025 Director's details changed for Mrs Joanne Sams-Ablett on 2024-09-11

View Document

02/08/242 August 2024 Director's details changed for Mrs Joanne Sams-Ablett on 2024-07-22

View Document

02/08/242 August 2024 Change of details for Mrs Joanne Sams-Ablett as a person with significant control on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

19/05/2319 May 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 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

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096368010001

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM IVY DENE HOUSE 84 LEADS ROAD HULL HU7 0BY ENGLAND

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 9 BIRKLANDS DRIVE HULL HU8 0LJ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SAMS-ABLETT / 17/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE ABLETT / 17/06/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 9 BIRKLANDS DRIVE HULL HU8 0LG ENGLAND

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 35 CORONA DRIVE HULL EAST YORKSHIRE HU8 0HH UNITED KINGDOM

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM IVY DENE HOUSE 84 LEADS ROAD HULL EAST YORKSHIRE HU7 0BY

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SAMS / 19/08/2015

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information