(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-08-21
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-05-17
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-10-01
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-10-01
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-01-01
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-10-08
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-08-06
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-06 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-10-18
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-14
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-18
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-08-14
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-01
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-27
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-05-01 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-05-01 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-29
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-09-23 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-29
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 065488780001
filed on: 21st, October 2013
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-29
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 18 Peartree Walk Yaxley Peterborough Cambs PE7 3HQ on 2012-09-13
filed on: 13th, September 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to 2012-03-29
filed on: 26th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2012-02-10
filed on: 10th, February 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-29
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Commerce Road Lynchwood Peterborough PE2 6LR on 2011-04-14
filed on: 14th, April 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 4th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-29
filed on: 21st, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-30
filed on: 21st, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-04-29 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2008-10-13 Appointment terminated secretary
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-10-13 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-08-06 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-06 Secretary appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed energyglow LIMITEDcertificate issued on 30/07/08
filed on: 30th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2008
| incorporation
|
Free Download
(12 pages)
|