(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, February 2024
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, February 2024
| accounts
|
Free Download
(53 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2022
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, December 2022
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 14th, December 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 14th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Wednesday 14th December 2022
filed on: 14th, December 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 14/12/22
filed on: 14th, December 2022
| insolvency
|
Free Download
(1 page)
|
(SH01) 1572932.86 GBP is the capital in company's statement on Monday 4th May 2020
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY. Change occurred on Monday 15th February 2021. Company's previous address: The Mission Wellington Street Stockport SK1 3AH.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th February 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th February 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(33 pages)
|
(SH01) 1572930.91 GBP is the capital in company's statement on Tuesday 14th August 2018
filed on: 12th, June 2019
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 5th April 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, October 2018
| resolution
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on Monday 10th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th March 2017.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th December 2016.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(30 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(29 pages)
|
(CH01) On Thursday 17th September 2015 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 10th, September 2015
| resolution
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Tuesday 18th August 20152.24 GBP
filed on: 10th, September 2015
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 10th, September 2015
| resolution
|
Free Download
|
(SH03) Own shares purchase
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 1573124.94 GBP is the capital in company's statement on Tuesday 18th August 2015
filed on: 10th, September 2015
| capital
|
Free Download
(14 pages)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed wireless energy management systems international group LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 11th, August 2015
| resolution
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Monday 29th June 2015933.75 GBP
filed on: 11th, August 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 933.75 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(AD02) New sail address C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY. Change occurred at an unknown date. Company's previous address: C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ United Kingdom.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 18th December 2014
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(29 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st July 2014 to Tuesday 31st December 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st July 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2013. Originally it was Friday 31st May 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 933.75 GBP is the capital in company's statement on Wednesday 12th December 2012
filed on: 10th, January 2013
| capital
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, September 2012
| resolution
|
Free Download
(31 pages)
|
(SH02) Sub-division of shares on Friday 7th September 2012
filed on: 24th, September 2012
| capital
|
Free Download
(5 pages)
|
(SH01) 883.75 GBP is the capital in company's statement on Friday 7th September 2012
filed on: 24th, September 2012
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2012
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|