CS01 |
Confirmation statement with no updates 2024-03-26
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-10-11
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-23
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed active energy services uk LIMITEDcertificate issued on 08/11/21
filed on: 8th, November 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, July 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089591380001 in full
filed on: 25th, March 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-08
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-02-01
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2020-01-22 - new secretary appointed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-19
filed on: 19th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts data made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-03-26
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-02-21
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-04
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2018-06-14
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-26
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089591380001, created on 2017-03-14
filed on: 16th, March 2017
| mortgage
|
Free Download
(46 pages)
|
AP01 |
New director was appointed on 2017-02-27
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 15 Whitehall London SW1A 2DD United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2015-03-05
filed on: 5th, March 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-30
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(7 pages)
|