AA |
Small company accounts made up to 30th June 2022
filed on: 20th, April 2023
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 13th, July 2021
|
accounts |
Free Download
|
SH01 |
Statement of Capital on 31st May 2021: 17330001.00 GBP
filed on: 10th, June 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ogn House Hadrian Way Wallsend NE28 6HL on 28th April 2021 to 5 Stratford Place London W1C 1AX
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(12 pages)
|
AP04 |
On 27th June 2018, company appointed a new person to the position of a secretary
filed on: 30th, October 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU United Kingdom at an unknown date to Burlingtons 5 Stratford Place London W1C 1AX
filed on: 9th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(13 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU at an unknown date
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th November 2015
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 330001.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on 23rd October 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd October 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th September 2015: 330001.00 GBP
filed on: 20th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, October 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 25th September 2015: 330001.00 GBP
filed on: 15th, October 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL England on 9th January 2014
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th September 2013: 1.00 GBP
|
capital |
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 11th, September 2013
|
address |
Free Download
(1 page)
|
AP03 |
On 20th May 2013, company appointed a new person to the position of a secretary
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hadrian Yard Amec Way Wallsend Tyne and Wear NE28 6HL United Kingdom on 16th May 2013
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 5th April 2013 director's details were changed
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 6th, November 2012
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 4th, September 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 6th July 2012 director's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 14th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 23rd February 2011 director's details were changed
filed on: 23rd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2011
filed on: 5th, January 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed slp energy LIMITEDcertificate issued on 15/10/10
filed on: 15th, October 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2010
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hardian Yard Hadrian Road Wallsend Tyne and Wear NE28 6HL on 30th September 2010
filed on: 30th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shell Base Commercial Road Lowestoft Suffolk NR32 2TE on 29th September 2010
filed on: 29th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 26th August 2010 director's details were changed
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th August 2010
filed on: 24th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 30th, June 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2010
filed on: 30th, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 28th, May 2010
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 07/09/2009 from commercial road lowestoft suffolk NR32 2TE
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 7th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th September 2009 with complete member list
filed on: 7th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 14th November 2008 Appointment terminated secretary
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 14th November 2008 Secretary appointed
filed on: 14th, November 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 30/06/2009
filed on: 14th, November 2008
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, October 2008
|
incorporation |
Free Download
(26 pages)
|
CERTNM |
Company name changed slp renewable energy LIMITEDcertificate issued on 03/10/08
filed on: 3rd, October 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
filed on: 29th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On 29th September 2008 Secretary appointed
filed on: 29th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 29th September 2008 Appointment terminated secretary
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, August 2008
|
incorporation |
Free Download
(22 pages)
|