(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1 Goosehouse Green Romiley Stockport Cheshire SK6 4LJ on 20th August 2016 to 42 Little Stones Road Egerton Bolton Lancashire BL7 9UN
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Henbury Drive Woodley Stockport Cheshire SK6 1PY on 29th June 2015 to 1 Goosehouse Green Romiley Stockport Cheshire SK6 4LJ
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 29th June 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th August 2013: 1 GBP
capital
|
|
(CERTNM) Company name changed solar konnect installations LIMITEDcertificate issued on 17/05/13
filed on: 17th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st August 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th September 2011
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Pennine Road Woodley Stockport SK61JR England on 31st August 2011
filed on: 31st, August 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(25 pages)
|