(CS01) Confirmation statement with no updates 6th August 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 7th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th August 2022
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th August 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 11th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 13th February 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed sama energy LIMITEDcertificate issued on 11/07/16
filed on: 11th, July 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th August 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th August 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, August 2013
| incorporation
|
|