AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 18th, April 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, May 2017
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 4th April 2017: 40251.00 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(4 pages)
|
CH01 |
On 27th March 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th March 2017 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom on 25th January 2017 to Edison House 2 Daniel Adamson Road Salford M50 1DT
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire Wa2 O7L on 2nd September 2016 to Ener-G House Daniel Adamson Road Salford Manchester M50 1DT
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th April 2016
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 30th October 2015
filed on: 30th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th October 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 28th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2013
filed on: 1st, November 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 24th May 2013
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom on 17th January 2013
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2012
filed on: 29th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 26th January 2012
filed on: 26th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 26th January 2012, company appointed a new person to the position of a secretary
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2011
filed on: 1st, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 29th, July 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On 21st March 2011 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ener G House Daniel Adamson Road Salford Manchester M50 1DT on 28th October 2010
filed on: 28th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2010
filed on: 28th, October 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th April 2010
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th April 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th January 2010
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th December 2009
filed on: 12th, December 2009
|
officers |
Free Download
(4 pages)
|
AP03 |
On 12th December 2009, company appointed a new person to the position of a secretary
filed on: 12th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2009
filed on: 12th, December 2009
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Billings Guildford Surrey GU1 4YD on 12th December 2009
filed on: 12th, December 2009
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st March 2011
filed on: 12th, December 2009
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2009
filed on: 12th, December 2009
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, December 2009
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed stevton (no.459) LIMITEDcertificate issued on 10/12/09
filed on: 10th, December 2009
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th December 2009
|
change of name |
|
NEWINC |
Incorporation
filed on: 28th, October 2009
|
incorporation |
Free Download
(46 pages)
|