ABSOLUTE LEAK DETECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/10/2316 October 2023 Notification of Absolute Water Group Limited as a person with significant control on 2023-06-30

View Document

16/10/2316 October 2023 Withdrawal of a person with significant control statement on 2023-10-16

View Document

13/06/2313 June 2023 Registered office address changed from 457 Southchurch Road Southend-on-Sea SS1 2PH England to Unit 38 Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea Essex SS2 6RH on 2023-06-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mr Benjamin Robert Thorpe on 2021-11-27

View Document

21/02/2221 February 2022 Director's details changed for Mrs Yasmin Anne Thorpe on 2021-11-27

View Document

30/09/2130 September 2021 Amended accounts made up to 2021-02-28

View Document

29/06/2129 June 2021 Director's details changed for Mrs Charlotte Elizabeth Denison on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Howard James Denison on 2021-06-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT THORPE / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT THORPE / 27/07/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD JAMES DENISON / 11/02/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBERT THORPE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 1 BURROWS WAY RAYLEIGH ESSEX SS6 7DF UNITED KINGDOM

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR BENJAMIN ROBERT THORPE

View Document

13/02/1713 February 2017 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