(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 089362500003 satisfaction in full.
filed on: 30th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, February 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 103.00 GBP is the capital in company's statement on Monday 1st February 2021
filed on: 17th, February 2021
| capital
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2021
| incorporation
|
Free Download
(18 pages)
|
(AD01) New registered office address Progen Services Humberville Road Immingham DN40 1AX. Change occurred on Tuesday 12th January 2021. Company's previous address: Humberville Road Humberville Road Immingham DN40 1AX England.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Humberville Road Humberville Road Immingham DN40 1AX. Change occurred on Wednesday 29th July 2020. Company's previous address: Progen Services Netherlands Way Stallingborough Grimsby DN41 8DF England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089362500004, created on Wednesday 5th February 2020
filed on: 6th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 089362500001 satisfaction in full.
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 089362500002 satisfaction in full.
filed on: 22nd, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089362500003, created on Monday 9th April 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 1st September 2017
filed on: 1st, September 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Friday 1st September 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Progen Services Netherlands Way Stallingborough Grimsby DN41 8DF. Change occurred on Friday 1st September 2017. Company's previous address: Lancaster Approach North Killingholme Immingham South Humberside DN40 3JZ England.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 12th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089362500002, created on Friday 23rd December 2016
filed on: 28th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089362500001, created on Wednesday 14th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(32 pages)
|
(CH01) On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 7th April 2016
capital
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, March 2016
| resolution
|
Free Download
(19 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 19th February 2016
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Lancaster Approach North Killingholme Immingham South Humberside DN40 3JZ. Change occurred on Monday 5th October 2015. Company's previous address: Unit 1 Europa Way Stallingborough Grimsby South Humberside DN41 8DS.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AD01) New registered office address Unit 1 Europa Way Stallingborough Grimsby South Humberside DN41 8DS. Change occurred on Monday 16th February 2015. Company's previous address: 23 Chantry Lane Grimsby N E Lincolnshire DN31 2LP United Kingdom.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th January 2015.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jts energy saving solutions LIMITEDcertificate issued on 20/01/15
filed on: 20th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2014
| incorporation
|
Free Download
(25 pages)
|