Advanced company searchLink opens in new window

ABIS ENERGY LTD

Company number SC565136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 Jan 2024 AP01 Appointment of Mr. Darren Paul Bryant as a director on 17 January 2024
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 May 2022
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
22 Mar 2022 AAMD Amended micro company accounts made up to 31 May 2020
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 PSC04 Change of details for Mr Francis John Kiernan as a person with significant control on 1 July 2021
07 Jul 2021 PSC07 Cessation of Thomas George Rennie as a person with significant control on 1 July 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,000
07 Jul 2021 CH03 Secretary's details changed for Mrs Catherine Wanjiku Phelan on 7 July 2021
07 Jul 2021 AP01 Appointment of Catherine Wanjiku Phelan as a director on 1 July 2021
09 Apr 2021 AD01 Registered office address changed from , 15 Golden Square, Aberdeen, AB10 1WF to Centurion Court, North Esplanade West, North Esplanade West Aberdeen AB11 5QH on 9 April 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC07 Cessation of Abis Holdings Energy Services Ltd as a person with significant control on 26 February 2021
05 Mar 2021 PSC01 Notification of Thomas George Rennie as a person with significant control on 26 February 2021
05 Mar 2021 PSC01 Notification of Francis John Kiernan as a person with significant control on 26 February 2021
07 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 May 2018