(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 19, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 5, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 5, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 23, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 23, 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 23, 2018 director's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2018 director's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2018
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2018
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 5, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 5, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 80 Whitemoor Lane Belper Derbyshire DE56 0HD to 137 Far Laund Belper Derbyshire DE56 1FN on August 26, 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 137 Far Laund Belper Derbyshire DE56 1FN England to 137 Far Laund Belper Derbyshire DE56 1FN on August 26, 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 5, 2013 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 5, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 11, 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 5th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tic energy solutions LIMITEDcertificate issued on 05/09/13
filed on: 5th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 29, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2013
| incorporation
|
|