CS01 |
Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Feb 2024 new director was appointed.
filed on: 22nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Feb 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Feb 2023. New Address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, August 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2020. New Address: C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR. Previous address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Dec 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 19th Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 19th Dec 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 17th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 21st Dec 2015 - the day director's appointment was terminated
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Dec 2015 new director was appointed.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Dec 2015 new director was appointed.
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Jun 2015
filed on: 7th, May 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed reg mendennick solar LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2014
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 1.00 GBP
|
capital |
|