ACEON BATTERY SOLAR TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Satisfaction of charge 073014710005 in full

View Document

18/02/2518 February 2025 Appointment of Mr Richard Thomas Partington as a director on 2025-02-17

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Gerald Roland Thompson as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Anna Halina Frajfeld as a director on 2022-11-21

View Document

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

View Accounts

01/02/221 February 2022 Director's details changed for Mr Mark Andrew Thompson on 2022-01-21

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Director's details changed for Mr Alexander Mark Thompson on 2022-01-20

View Document

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

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

03/07/203 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACEON HOLDINGS LIMITED

View Document

21/12/1821 December 2018 CESSATION OF GERALD ROLAND THOMPSON AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF MARK ANDREW THOMPSON AS A PSC

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073014710004

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073014710003

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM CARLETON HOUSE 266-268 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED ALEXANDER MARK THOMPSON

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE UNITED KINGDOM

View Document

09/10/129 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 COMPANY NAME CHANGED ACEON BATTERY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MARK THOMPSON

View Document

13/07/1113 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR GERALD ROLAND THOMPSON

View Document

13/07/1013 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 1

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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