(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 16th Oct 2023. New Address: 3a 3a High Street Clare Suffolk CO10 8NY. Previous address: 7B High Street Clare Sudbury Suffolk CO10 8NY
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 18th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 28th Jul 2012 - the day director's appointment was terminated
filed on: 28th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Jan 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed climate solve LIMITEDcertificate issued on 30/09/11
filed on: 30th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Thu, 29th Sep 2011 - the day secretary's appointment was terminated
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 29th Sep 2011. Old Address: 37 Elmer Gardens Rainham Essex RM13 7BT England
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Thu, 29th Sep 2011 - the day director's appointment was terminated
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 16th Jan 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Apr 2010 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th Jun 2010. Old Address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 16th Jan 2009 with shareholders record
filed on: 16th, January 2009
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 3rd, June 2008
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed climate fuels LIMITEDcertificate issued on 30/05/08
filed on: 28th, May 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/05/2008 from, 11 carisbrooke way, bedford, bedfordshire, MK41 8HR
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 23rd May 2008 Appointment terminate, director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 23rd May 2008 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from, 4 brighton avenue, syston, leicester, LE7 2EB
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(8 pages)
|