(CS01) Confirmation statement with no updates 2023-05-28
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-28
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed voltbase installations LTDcertificate issued on 21/10/20
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, October 2020
| change of name
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-09
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-09
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cleveland View Appleton Wiske Northallerton DL6 2BA. Change occurred on 2020-10-09. Company's previous address: PO Box PR2 6PF 4 4 Travers Lodge,Grange Avenue Ribbleton Preston Lancashire PR2 6PF United Kingdom.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-09
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cleveland View Farm Appleton Wiske Northallerton DL6 2BA. Change occurred on 2020-10-09. Company's previous address: Cleveland View Appleton Wiske Northallerton DL6 2BA England.
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-09
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-23
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-23
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box PR2 6PF 4 4 Travers Lodge,Grange Avenue Ribbleton Preston Lancashire PR2 6PF. Change occurred on 2018-07-05. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-06-24
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-23
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-10-01
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-01
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(26 pages)
|