ABSOLUTE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 09/01/2018

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 03/04/2017

View Document

12/10/1712 October 2017 CESSATION OF DAVID JOHN KING AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 73A HIGH STREET EGHAM SURREY TW20 9HE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

25/05/1725 May 2017 03/04/17 STATEMENT OF CAPITAL GBP 20

View Document

25/05/1725 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1717 May 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

17/05/1717 May 2017 STATEMENT BY DIRECTORS

View Document

17/05/1717 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 20

View Document

17/05/1717 May 2017 REDUCE ISSUED CAPITAL 03/04/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WHEATLEY / 02/02/2017

View Document

16/01/1716 January 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 26/07/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 123 LONDON ROAD BAGSHOT GU19 5DH

View Document

12/05/1612 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 11/01/16 NO CHANGES

View Document

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 11/01/15 NO CHANGES

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC WHEATLEY / 12/01/2015

View Document

11/01/1511 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC WHEATLEY / 11/01/2015

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 123 LONDON ROAD BAGSHOT SURREY GU19 5DH

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 02/01/2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN KING / 02/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC WHEATLEY / 20/12/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC WHEATLEY / 12/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN KING / 19/12/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KING / 19/12/2011

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 140 HIGH STREET EGHAM SURREY TW20 9HL

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC WHEATLEY / 23/01/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KING / 17/06/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: GREYTOWN HOUSE, 221-227 HIGH STREET, ORPINGTON KENT BR6 0NZ

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0111 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 73-75 PRINCESS STREET ST. PETER'S SQUARE MANCHESTER M2 4EG

View Document

11/01/0111 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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