(CH01) On 8th February 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th February 2024. New Address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU. Previous address: 2 Forest Way Desford Leicestershire LE9 9GH
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 31st October 2018 to 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 5th, February 2015
| accounts
|
|
(CERTNM) Company name changed energy arventis LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 8th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st May 2014 to 31st October 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(36 pages)
|