(CS01) Confirmation statement with updates Thu, 18th Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Apr 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Mon, 30th Apr 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jul 2016. New Address: 7 Grampian Court Beveridge Square Livingston West Lothian EH54 6QF. Previous address: 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed home energy (uk) LTDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Sep 2015 - the day director's appointment was terminated
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 26th Jun 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Jun 2015. New Address: 41 Geddes House Kirkton North Livingston West Lothian EH54 6GU. Previous address: 131/131a Lower Bathville Armadale West Lothian EH48 2JS
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Apr 2015. New Address: 131/131a Lower Bathville Armadale West Lothian EH48 2JS. Previous address: 2 Gregory Road Kirkton Campus Livingston West Lothian EH54 7DR United Kingdom
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 10.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 11th, March 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(22 pages)
|