(CS01) Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 25th Jul 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jul 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 7th Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Feb 2019. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: 100 High Street Evesham Worcestershire WR11 4EU England
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 7th Feb 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 19th Feb 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 19th May 2015. New Address: 100 High Street Evesham Worcestershire WR11 4EU. Previous address: Otterburn Balscote Manor Farm Lane Banbury Oxfordshire OX15 6JL
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Mar 2015. New Address: Otterburn Balscote Manor Farm Lane Banbury Oxfordshire OX15 6JL. Previous address: 28a Churchill Road Chipping Norton Oxfordshire OX7 5HW
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 18th Mar 2014. Old Address: Redland House 157 Redland Road Redland Bristol BS6 6YE
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed uk energy 4 free LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Feb 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 14th Dec 2010. Old Address: 28a Churchill Road Chipping Norton Oxfordshire OX7 5HW
filed on: 14th, December 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 14th May 2010. Old Address: Hathern House, Hathernware Industrial Estate Rempstone Road Normanton on Soar Leicestershire LE12 5EH
filed on: 14th, May 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 19th Feb 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(14 pages)
|
(288a) On Wed, 26th Aug 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 14th Aug 2009 Appointment terminated director
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(12 pages)
|