ABSOLUTE ELECTRICAL & RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-08 with updates

View Document

17/10/2317 October 2023 Notification of Absolute Building and Maintenance Limited as a person with significant control on 2022-08-25

View Document

22/07/2322 July 2023 Cessation of Absolute Roofing Solutions Limited as a person with significant control on 2022-08-25

View Document

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

View Accounts

23/06/2323 June 2023 Appointment of Mr Simon Ensor as a director on 2023-06-13

View Document

23/06/2323 June 2023 Appointment of Mr Luke Thompson as a director on 2023-06-13

View Document

23/06/2323 June 2023 Appointment of Mr Jonathan Rodway as a director on 2023-06-13

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

21/12/2221 December 2022 Registration of charge 091216700003, created on 2022-12-16

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Registration of charge 091216700002, created on 2022-01-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Victor Albert Pepperell on 2021-12-17

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091216700001

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O MCA GROUP, SUITE 16D THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR UNITED KINGDOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCMANUS / 23/03/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCMANUS / 04/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR ALBERT PEPPERELL / 23/03/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM C/O MAGIC ACCOUNTANCY SERVICES, COLMAN HOUSE STATION ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0HL UNITED KINGDOM

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

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

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 59 JUBILEE INDUSTRIAL ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU ENGLAND

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 14 JUBILEE ESTATE GORSEY LANE COLESHILL BIRMINGHAM B46 1JU ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/11/1511 November 2015 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA

View Document

23/09/1523 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 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