ADVANCED BIOMASS SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewDeclaration of solvency

View Document

06/08/256 August 2025 NewRegistered office address changed from 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-08-06

View Document

02/04/252 April 2025 Termination of appointment of James Gerald Leahy as a director on 2025-03-26

View Document

01/04/251 April 2025 Termination of appointment of Michael Rowan as a director on 2025-03-26

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 27-28 Eastcastle Street London W1W 8DH on 2024-07-31

View Document

30/07/2430 July 2024 Resolutions

View Document

29/07/2429 July 2024 Declaration of solvency

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/10/2227 October 2022 Appointment of Mr James Gerald Leahy as a director on 2022-10-11

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Certificate of re-registration from Public Limited Company to Private

View Document

08/11/218 November 2021 Re-registration from a public company to a private limited company

View Document

08/11/218 November 2021 Re-registration of Memorandum and Articles

View Document

08/11/218 November 2021 Resolutions

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CESSATION OF ACTIVE ENERGY GROUP PLC AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

05/02/205 February 2020 12/11/19 STATEMENT OF CAPITAL GBP 1100000

View Document

05/02/205 February 2020 04/09/19 STATEMENT OF CAPITAL GBP 680000

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED ANTONIO ESPOSITO

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED MSP CORPORATE SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY JAY BIRCH

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAY BIRCH

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR MICHAEL ROWAN

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS-JONES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ENERGY GROUP PLC

View Document

28/02/1828 February 2018 CESSATION OF RICHARD GEORGE SPINKS AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE ENERGY GROUP PLC

View Document

21/02/1821 February 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/01/1816 January 2018 APPLICATION COMMENCE BUSINESS

View Document

16/01/1816 January 2018 COMMENCE BUSINESS AND BORROW

View Document

03/08/173 August 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPINKS

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR BRIAN EVANS-JONES

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED COALSWITCH PLC CERTIFICATE ISSUED ON 17/03/17

View Document

17/03/1717 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1714 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