(CS01) Confirmation statement with no updates January 27, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 16, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 13, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2019
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 13, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 29, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 13, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 13, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 5, 2016) of a secretary
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 402 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY. Change occurred on July 19, 2016. Company's previous address: 605 Merlin Business Park Ringtail Road Burscough Industrial Estate Ormskirk L40 8JY.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 13th, July 2016
| auditors
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 7th, July 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 13, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed frese community energy solutions LTDcertificate issued on 19/06/15
filed on: 19th, June 2015
| change of name
|
Free Download
|
(CONNOT) Change of name notice
filed on: 6th, June 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(38 pages)
|