(AA) Small company accounts for the period up to 2022-12-31
filed on: 17th, August 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-09-06 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed swire energy services wind LTDcertificate issued on 25/01/23
filed on: 25th, January 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-11-10
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-11-10
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-10
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-11-10
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 29th, July 2022
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2022-03-02
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2021-12-21
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-21
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-21
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2022-04-30 to 2021-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-08-26
filed on: 26th, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-08-02
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Swire House 59 Buckingham Gate London SW1E 6AJ. Change occurred on 2021-08-25. Company's previous address: The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-02
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to 2019-04-30
filed on: 5th, February 2020
| accounts
|
Free Download
(16 pages)
|
(TM02) Termination of appointment as a secretary on 2019-12-31
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-04-30
filed on: 8th, November 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2018-08-21
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-08-21
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-04-30
filed on: 24th, November 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2017-09-19
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-09-19
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-24
filed on: 10th, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-10-24
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-14
filed on: 14th, October 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, October 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 27th, September 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2016-03-29
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-29
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ. Change occurred on 2016-03-10. Company's previous address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ.
filed on: 10th, March 2016
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vb enterprise LTD.certificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-01: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2015-04-30
filed on: 11th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-12-19
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-04-30
filed on: 16th, February 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2013-12-19
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-19
filed on: 5th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-03: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2013-04-30
filed on: 4th, October 2013
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2013-02-04 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2012-04-30
filed on: 15th, October 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2011-04-30
filed on: 17th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-21
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2010-04-30
filed on: 6th, July 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-21
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-01-21
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-21 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 30/04/2010
filed on: 7th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-02-24 Secretary appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-02-16 Appointment terminated secretary
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(31 pages)
|