Aceon Battery Solar Technology Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-08-31 | |
Trade Debtors | £1,308,645 | +23.17% |
Employees | £30 | 0% |
Total assets | £1,234,810 | +0.54% |
ACEON BATTERY TECHNOLOGY LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07301471 |
Record last updated |
Saturday, April 26, 2025 1:45:38 AM UTC |
Official Address |
266 Carleton House Stratford Road Shirley West
There are 170 companies registered at this street
|
Locality |
Shirley West |
Region |
Solihull, England |
Postal Code |
B903AD
|
Sector |
Manufacture of batteries and accumulators |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 17, 2025 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Dec 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Nov 21, 2022 |
Appointment of a woman
|  |
Registry |
Nov 1, 2018 |
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 1, 2018 |
Resignation of 2 people: one Shareholder (25-50%)
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Sep 30, 2015 |
Appointment of a man as Director
|  |
Financials |
Jan 22, 2014 |
Annual accounts
|  |
Registry |
Jan 21, 2014 |
Annual return
|  |
Registry |
Aug 7, 2013 |
Annual return 7301...
|  |
Financials |
Apr 4, 2013 |
Annual accounts
|  |
Registry |
Oct 29, 2012 |
Change of registered office address
|  |
Registry |
Oct 9, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 5, 2012 |
Particulars of a mortgage or charge 7301...
|  |
Registry |
Aug 1, 2012 |
Annual return
|  |
Financials |
Mar 30, 2012 |
Annual accounts
|  |
Registry |
Mar 10, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 1, 2011 |
Change of name certificate
|  |
Registry |
Dec 1, 2011 |
Company name change
|  |
Registry |
Nov 22, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 13, 2011 |
Annual return
|  |
Registry |
Jul 13, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 13, 2011 |
Change of accounting reference date
|  |
Registry |
Jul 13, 2011 |
Return of allotment of shares
|  |
Registry |
Jun 8, 2011 |
Appointment of a man as Director
|  |
Registry |
Jul 13, 2010 |
Return of allotment of shares
|  |
Registry |
Jul 13, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 1, 2010 |
Two appointments: 2 men
|  |
Registry |
Jul 1, 2010 |
Resignation of one Director
|  |