ABBEY POWER 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
23/05/2523 May 2025 Group of companies' accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Satisfaction of charge 2 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 11a 11a Ironmonger Street, Stamford Lincolnshire PE9 1PL on 2024-05-13

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Colin Andrew Gray on 2021-11-16

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr Colin Andrew Gray as a director on 2021-07-31

View Document

30/09/2130 September 2021 Termination of appointment of Colin Andrew Gray as a director on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOORD

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOORD

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN DER BORGH

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VAN DER BORGH / 18/03/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/01/1530 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CURREXT FROM 25/03/2014 TO 30/06/2014

View Document

20/12/1320 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/13

View Document

19/12/1219 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ALEXANDER JOHN DUCE

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR NICHOLAS VAN DER BORGH

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR JONATHAN DRYDEN FOORD

View Document

07/02/127 February 2012 15/11/11 STATEMENT OF CAPITAL GBP 1

View Document

07/02/127 February 2012 CURREXT FROM 30/11/2012 TO 25/03/2013

View Document

15/11/1115 November 2011 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