ABSOLUTE ASSOCIATES LIMITED

A&B Valley House Pantglas Industrial Estate A&B Valley House Pantglas Industrial Estate, Caerphilly, CF83 8DR, Mid Glamorgan
StatusACTIVE
Company No.04440480
CategoryPrivate Limited Company
Incorporated16 May 2002
Age21 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

ABSOLUTE ASSOCIATES LIMITED is an active private limited company with number 04440480. It was incorporated 21 years, 11 months, 27 days ago, on 16 May 2002. The company address is A&B Valley House Pantglas Industrial Estate A&B Valley House Pantglas Industrial Estate, Caerphilly, CF83 8DR, Mid Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-16

New address: A&B Valley House Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DR

Old address: C/O Absolute Associates Limited Unit 21C Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: 89 Mill View Garth Maesteg Mid Glamorgan CF34 0DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 04/04/07 from: sigma works nantgarw road caerphilly mid glam CF83 1BW

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 33 neath rd maesteg mid glamorgan CF34 9EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 16 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW TYLER AND SON LIMITED

40 VALLEY GARDENS,BRISTOL,BS16 6SG

Number:08312393
Status:ACTIVE
Category:Private Limited Company

HOME APPLIANCE PROTECT LIMITED

OFFICE 2 WATSON HOUSE,BOURNEMOUTH,BH8 8BN

Number:09694763
Status:ACTIVE
Category:Private Limited Company

KING BROS.AND POTTS,LIMITED

1-2 ALEXANDER PARADE,EAST SUSSEX,TN34 2PQ

Number:00126369
Status:ACTIVE
Category:Private Limited Company

LYTHAM COMMUNICATIONS LTD

UNIT 8 CLIFTON WALK,LYTHAM,FY8 5ER

Number:08009184
Status:ACTIVE
Category:Private Limited Company

NEZAJ PLUMBING & HEATING LTD

89 LECHMERE AVENUE,WOODFORD GREEN,IG8 8QG

Number:09776911
Status:ACTIVE
Category:Private Limited Company

OCEAN PROTEINS LIMITED

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:04070904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source