(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: Monday 18th September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th September 2023.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 11th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Tuesday 14th June 2022.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th June 2022.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 14th June 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(SH01) 3600000.00 GBP is the capital in company's statement on Monday 13th December 2021
filed on: 15th, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on Friday 5th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th November 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th August 2021
filed on: 6th, August 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 9th June 2021.
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th June 2021.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th June 2021
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th June 2021.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 5 Howick Place London SW1P 1WG on Wednesday 16th June 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, December 2019
| resolution
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(22 pages)
|
(CH01) On Monday 21st October 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st October 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st October 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 15th, January 2019
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 25 1 Canada Square London E14 5AA on Monday 13th August 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 99 Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on Monday 13th August 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th July 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, October 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to Thursday 2nd July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 12th June 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 12th June 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th June 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 12th June 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, July 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 99 Bishopsgate London EC2M 3XD on Tuesday 7th July 2015
filed on: 7th, July 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, July 2015
| incorporation
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2015
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, July 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution
filed on: 1st, July 2015
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 29th, June 2015
| incorporation
|
Free Download
(35 pages)
|
(AUD) Auditor's resignation
filed on: 26th, June 2015
| auditors
|
Free Download
(1 page)
|
(CERTNM) Company name changed pne wind uk LTDcertificate issued on 24/06/15
filed on: 24th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 24th, June 2015
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 23rd, June 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Wednesday 2nd July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(CH01) On Friday 2nd May 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd July 2013 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd July 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 2nd, April 2013
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 2nd July 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 2nd July 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th May 2011.
filed on: 27th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 2nd July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(20 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, October 2009
| resolution
|
Free Download
(27 pages)
|
(288c) Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed plambeck new energy uk LIMITEDcertificate issued on 26/08/09
filed on: 22nd, August 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 17th, August 2009
| accounts
|
Free Download
(18 pages)
|
(288c) Director's change of particulars
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 20th July 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 1000/100000/10/08
filed on: 10th, October 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/12/2008
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2008
| incorporation
|
Free Download
(15 pages)
|