(CS01) Confirmation statement with updates Sun, 28th Apr 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, February 2024
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, February 2024
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, February 2024
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Jan 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Apr 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 28th Apr 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 28th Apr 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Apr 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Apr 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 28th Apr 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Apr 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 28th Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 28th Apr 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Sep 2014. New Address: Headlands House, 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ. Previous address: 11 Diamond Drive Irthlingborough Northants NN9 5PT
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 28th Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Oct 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eco solar solutions LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 27th Sep 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Fri, 21st Sep 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Apr 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 2nd Mar 2012 new director was appointed.
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 13th Oct 2011. Old Address: 11 Diamond Drive Irthlingborough Northants NN9 5PT
filed on: 13th, October 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed simon kerry wat LIMITEDcertificate issued on 11/05/11
filed on: 11th, May 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|