(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd June 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on Thursday 8th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st October 2018.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st October 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st October 2018.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st October 2018.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st October 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086536340004, created on Wednesday 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(28 pages)
|
(AD01) Registered office address changed from 9 Oak Wood Road Wetherby LS22 7QY England to Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 086536340001 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086536340003 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086536340002 satisfaction in full.
filed on: 12th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 20th July 201732.80 GBP
filed on: 26th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 5th, September 2017
| capital
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 086536340001
filed on: 9th, August 2017
| mortgage
|
Free Download
(10 pages)
|
(MR05) All of the property or undertaking has been released from charge 086536340002
filed on: 9th, August 2017
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 25th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 25th July 2017 - new secretary appointed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 25th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 9 Oak Wood Road Wetherby LS22 7QY on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH03) On Monday 1st August 2016 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 65.60 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
(MR01) Registration of charge 086536340003, created on Thursday 18th June 2015
filed on: 19th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086536340002, created on Friday 29th May 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 12th March 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th March 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 13th March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 12th March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086536340001, created on Thursday 14th May 2015
filed on: 18th, May 2015
| mortgage
|
Free Download
(31 pages)
|
(AA01) Previous accounting period extended from Sunday 31st August 2014 to Wednesday 31st December 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st December 2014
filed on: 1st, December 2014
| resolution
|
|
(CERTNM) Company name changed primoris energy LIMITEDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 65.60 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|
(AD01) Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL to C/O C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 26th March 2014 - new secretary appointed
filed on: 26th, March 2014
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thursday 6th February 2014
filed on: 17th, February 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2014
| resolution
|
Free Download
(24 pages)
|
(SH01) 65.60 GBP is the capital in company's statement on Thursday 6th February 2014
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 17th February 2014 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 17th February 2014.
filed on: 17th, February 2014
| officers
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ensco 1006 LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 16th, August 2013
| incorporation
|
|