(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th October 2023
filed on: 13th, November 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: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th October 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 1st July 2022) of a secretary
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th October 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 1st April 2019
filed on: 4th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 1st April 2019
filed on: 4th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2017
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Wilsons House Wilsons Park, Monsall Road Manchester Greater Manchester M40 8WN. Change occurred on Friday 17th November 2017. Company's previous address: 9 Hanson Road Manchester M40 5ET.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th September 2017 director's details were changed
filed on: 5th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(AD01) New registered office address 9 Hanson Road Manchester M40 5ET. Change occurred on Friday 21st November 2014. Company's previous address: 3 Ridgewood Avenue Manchester M40 8GF.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th December 2013.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st August 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(CH01) On Saturday 12th January 2013 director's details were changed
filed on: 12th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 7th, January 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed smart & optimised energy systems LIMITEDcertificate issued on 03/12/12
filed on: 3rd, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 2nd December 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 15th, November 2012
| incorporation
|
Free Download
(29 pages)
|