(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 27, 2021
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2010: 2000.00 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 27, 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 1B Keynor Farm Chalk Lane, Sidlesham Chichester West Sussex PO20 7LL. Change occurred on August 11, 2016. Company's previous address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On February 18, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 23rd, April 2015
| miscellaneous
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ. Change occurred on January 8, 2015. Company's previous address: 73 Church Road Hove East Sussex BN3 2BB.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 24, 2014: 2000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 3, 2012 new director was appointed.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 30, 2012
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 1, 2010: 2000.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2010: 2000.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2010: 2000.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2011. Old Address: Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED United Kingdom
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On November 29, 2010 new director was appointed.
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed ac solar technic LTDcertificate issued on 14/09/10
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 9, 2010 to change company name
change of name
|
|
(CH01) On February 19, 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2010: 200.00 GBP
filed on: 13th, May 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2010 to January 31, 2010
filed on: 26th, March 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 24, 2010. Old Address: 100 the Brow Widley Waterlooville Hampshire PO7 5DA England
filed on: 24th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 27, 2010. Old Address: First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB United Kingdom
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2009
| incorporation
|
Free Download
(18 pages)
|