(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2017
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Dec 2015: 100.00 GBP
capital
|
|
(TM01) Wed, 5th Aug 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 22nd Jun 2015. New Address: 52 - 54 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP. Previous address: Energy Solutions Future Court, George Summers Close, Medway City Estate, Rochester, Kent ME2 4EL
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 14th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 7th Apr 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Dec 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2010 to Thu, 30th Jun 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Dec 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed northern lights generators LIMITEDcertificate issued on 09/06/10
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, June 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Dec 2009 with full list of members
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 12th Jan 2009 with shareholders record
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 8th, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 8th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 22nd Jan 2007 with shareholders record
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 22nd Jan 2007 with shareholders record
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 25th, July 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: energy solutions george summers close medway city estate, rochester kent ME2 4NS
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 3rd Feb 2006 with shareholders record
filed on: 3rd, February 2006
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/02/06 from: energy solutions george summers close medway city estate, rochester kent ME2 4NS
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 3rd Feb 2006 with shareholders record
filed on: 3rd, February 2006
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed energy solutions (uk) LIMITEDcertificate issued on 21/02/05
filed on: 21st, February 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed energy solutions (uk) LIMITEDcertificate issued on 21/02/05
filed on: 21st, February 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2004
| incorporation
|
Free Download
(9 pages)
|