AD01 |
Change of registered address from 1 st. Peter's Square Manchester M2 3AE on 15th March 2022 to C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW
filed on: 15th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Pinfold Street Sheffield S1 2GU England on 3rd December 2021 to 1 st. Peter's Square Manchester M2 3AE
filed on: 3rd, December 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098127530001 in full
filed on: 18th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098127530001, created on 10th May 2019
filed on: 13th, May 2019
|
mortgage |
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2017
|
resolution |
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 648 Abbey Lane Sheffield S11 9NB England on 8th March 2017 to 2 Pinfold Street Sheffield S1 2GU
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2016 to 31st December 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed santiam energy LIMITEDcertificate issued on 05/10/16
filed on: 5th, October 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 the Triangle Ng2 Business Park Nottingham NG2 1AE England on 5th October 2016 to 648 Abbey Lane Sheffield S11 9NB
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, October 2015
|
incorporation |
Free Download
(24 pages)
|