CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
14th December 2023 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
14th December 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(27 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(25 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2021
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
30th July 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 24th March 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th January 2020 director's details were changed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 23rd, November 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 22nd February 2016. New Address: Carson Mcdowell Llp Murray House Murray Street Belfast BT1 6DN. Previous address: Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH
filed on: 22nd, February 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2016
|
resolution |
Free Download
|
AA01 |
Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 20th, May 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th April 2015. New Address: Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH. Previous address: The Soloist 1 Lanyon Place Belfast County Antrim BT1 3LP
filed on: 28th, April 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th March 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 28th February 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed kn energy LIMITEDcertificate issued on 14/10/14
filed on: 14th, October 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th October 2014. New Address: The Soloist 1 Lanyon Place Belfast County Antrim BT1 3LP. Previous address: Unit 7 Granville Industrial Estate 90 Granville Road Dungannon Co.Tyrone BT70 1NS Northern Ireland
filed on: 8th, October 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
|
resolution |
Free Download
(2 pages)
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
|
resolution |
|
AP01 |
New director was appointed on 1st October 2014
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th March 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 10.00 GBP
|
capital |
|
AUD |
Resignation of an auditor
filed on: 20th, June 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 28th February 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th March 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2012
|
mortgage |
Free Download
(8 pages)
|
TM01 |
27th November 2012 - the day director's appointment was terminated
filed on: 27th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th February 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th February 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 24th March 2011 director's details were changed
filed on: 9th, July 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th March 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2011
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|