GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-03
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 21st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed new energy solutions LTDcertificate issued on 02/08/16
filed on: 2nd, August 2016
|
change of name |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2016-06-28
filed on: 29th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-03 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2014-05-31
filed on: 15th, July 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-05-03 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-17: 50.00 GBP
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
|
AR01 |
Annual return made up to 2014-05-03 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 50.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 19 Grosvenor Street Chester CH1 2DD United Kingdom on 2014-06-11
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 11th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-03 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 15th, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-05-03 with full list of members
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 10th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-05-03 with full list of members
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 31st, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-05-03 with full list of members
filed on: 19th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 26th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-05-08
filed on: 8th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 30th, April 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-09-23
filed on: 23rd, September 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/05/2008 from richard l ferguson company services LTD regus house herons way chester business park chester cheshire CH4 9QR
filed on: 20th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-05-31
filed on: 30th, April 2008
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return made up to 2007-07-21
filed on: 21st, July 2007
|
annual return |
|
288c |
Secretary's particulars changed
filed on: 21st, July 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/07 from: regus house herons way chester business park chester CH4 9QR
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/07 from: regus house herons way chester business park chester CH4 9QR
filed on: 21st, July 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, July 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to 2007-07-21
filed on: 21st, July 2007
|
annual return |
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 21st, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed redman homeflair and constructio n LTDcertificate issued on 29/03/07
filed on: 29th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed redman homeflair and constructio n LTDcertificate issued on 29/03/07
filed on: 29th, March 2007
|
change of name |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: the cross bromborough wirral CH62 7HG
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: the cross bromborough wirral CH62 7HG
filed on: 19th, February 2007
|
address |
Free Download
(1 page)
|
AA |
Partial exemption accounts data made up to 2006-05-31
filed on: 27th, September 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Partial exemption accounts data made up to 2006-05-31
filed on: 27th, September 2006
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 19/07/06 from: 24 larchdale close great sutton ellesmere port cheshire CH66 2UH
filed on: 19th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/06 from: 24 larchdale close great sutton ellesmere port cheshire CH66 2UH
filed on: 19th, July 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2005
|
incorporation |
Free Download
(15 pages)
|