(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 21st November 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 073014710005, created on Thursday 30th June 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th January 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st January 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 1st November 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073014710004, created on Monday 25th September 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 073014710003, created on Friday 1st September 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to Unit 9B Stafford Park 12 Telford TF3 3BJ on Wednesday 11th January 2017
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 22nd, January 2015
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 29th October 2012 from 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 9th, October 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st July 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2012
| mortgage
|
Free Download
(10 pages)
|
(CERTNM) Company name changed aceon battery technology LIMITEDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, November 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 1st July 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 13th July 2011.
filed on: 13th, July 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st August 2011. Originally it was Sunday 31st July 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th June 2011
filed on: 13th, July 2011
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 13th July 2010.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 1st July 2010
filed on: 13th, July 2010
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, July 2010
| incorporation
|
Free Download
(29 pages)
|