Absolute Solar Panels Limited

General information

Name:

Absolute Solar Panels Ltd

Office Address:

Office 12 225 Finney Lane Heald Green SK8 3PX Cheadle

Number: 09234007

Incorporation date: 2014-09-24

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Absolute Solar Panels Limited is officially located at Cheadle at Office 12 225 Finney Lane. You can look up the company by the postal code - SK8 3PX. Absolute Solar Panels's founding dates back to 2014. This company is registered under the number 09234007 and its official status is active - proposal to strike off. The firm's registered with SIC code 43290 - Other construction installation. 2021-09-30 is the last time the company accounts were reported.

At least one limited company has been appointed director, specifically Davis Acquisitions Ltd.

The companies that control this firm are as follows: Davis Acquisitions Ltd has substantial control or influence over the company. This business can be reached in London at Bell Yard, WC2A 2JR.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 20 June 2023

Address: London, WC2A 2JR, England

Latest update: 2 March 2024

People with significant control

Davis Acquisitions Ltd
Address: 7 Bell Yard, London, WC2A 2JR, England
Legal authority England And Wales
Legal form Limited Company
Notified on 20 June 2023
Nature of control:
substantial control or influence
Anna S.
Notified on 17 November 2021
Ceased on 20 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen W.
Notified on 17 November 2021
Ceased on 20 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-09-24
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
9
Company Age

Closest Companies - by postcode