AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, January 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th April 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Monday 20th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, March 2012
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 6th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 23rd May 2011.
filed on: 23rd, May 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed RELOCATE24.com LIMITEDcertificate issued on 05/04/11
filed on: 5th, April 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 9th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th January 2010 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, June 2009
|
incorporation |
Free Download
(7 pages)
|
CERTNM |
Company name changed energize solutions uk LIMITEDcertificate issued on 28/05/09
filed on: 23rd, May 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 11th February 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Monday 11th February 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, March 2007
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, March 2007
|
incorporation |
Free Download
(8 pages)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 12th March 2007 New secretary appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Director resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New director appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 12th March 2007 Secretary resigned
filed on: 12th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 12th March 2007 New secretary appointed
filed on: 12th, March 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, March 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 17 st. Margaret's road evesham worcestershire WR112GD
filed on: 12th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 17 st. Margaret's road evesham worcestershire WR112GD
filed on: 12th, March 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 30 shares on Tuesday 20th February 2007. Value of each share 1 £, total number of shares: 31.
filed on: 12th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 30 shares on Tuesday 20th February 2007. Value of each share 1 £, total number of shares: 31.
filed on: 12th, March 2007
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed energise solutions uk LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed energise solutions uk LIMITEDcertificate issued on 05/03/07
filed on: 5th, March 2007
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2007
|
incorporation |
Free Download
(12 pages)
|