ABLE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Samuel Metcalf Davis as a director on 2025-03-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Change of details for Mr Samuel Metcalf Davis as a person with significant control on 2021-09-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Adam Mummery on 2021-09-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Samuel Metcalf Davis on 2021-09-24

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 2021-09-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUMMERY / 07/01/2019

View Document

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MUMMERY / 17/07/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 37 GROVELANDS ROAD ORPINGTON BR5 3EQ UNITED KINGDOM

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL METCALF DAVIS

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SAMUEL METCALF DAVIS

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MUMMERY / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MUMMERY / 11/11/2019

View Document

11/11/1911 November 2019 17/07/19 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1911 November 2019 17/07/19 STATEMENT OF CAPITAL GBP 100

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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