(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 23, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 15 Leatfield Drive Derriford Plymouth Devon PL6 5HP United Kingdom to 6 Stanmore Road London N15 3PS at an unknown date
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 22, 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
(AP03) On February 1, 2015 - new secretary appointed
filed on: 20th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP03) On February 1, 2015 - new secretary appointed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-8 Drake Circus Plymouth PL4 8AQ to 6 Stanmore Road London N15 3PS on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 1, 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 11, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 15th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 9, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 4, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 9, 2013. Old Address: Unit 11 Trideaux Close Tamar View Industrial Estate Saltash Cornwall PL12 6LD England
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 9, 2013. Old Address: 6-8 Drake Circus Plymouth PL4 8AQ
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 4, 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 15 Leatfield Driv Derriford Plymouth Devon PL6 5HP United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to March 31, 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wave energy technology LTDcertificate issued on 14/10/11
filed on: 14th, October 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on October 14, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2011
| incorporation
|
Free Download
(22 pages)
|