ABACUS ENERGY 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
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from 100 Derby Road Bootle Liverpool Merseyside L20 1BP United Kingdom to Unit 7 Sefton Business Park Olympic Way Bootle Merseyside L30 1rd on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Michael Lee Platt on 2023-05-01

View Document

11/05/2311 May 2023 Change of details for Mr James Allan Griffith as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Notification of Michael Lee Platt as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Director's details changed for Mr Michael Lee Platt on 2023-05-01

View Document

11/05/2311 May 2023 Director's details changed for Mr James Allan Griffith on 2023-05-01

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR MICHAEL LEE PLATT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR JAMES ALLAN GRIFFITH

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 PREVSHO FROM 30/04/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR JAMES ALLAN GRIFFITH

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED MARI PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGGLESWORTH

View Document

06/08/156 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES BROWN / 22/07/2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / WRIGGLESWORTH RICHARD WRIGGLESWORTH / 07/08/2014

View Document

14/07/1414 July 2014 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