AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 2, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 2, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 6, 2021
filed on: 18th, August 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 16, 2014: 1000.00 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 184 Rashee Road Ballyclare BT39 9JB. Change occurred on September 7, 2016. Company's previous address: 184 Rashee Road Ballyclare Co Antrim BT39 9BY.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed limehill wind energy LIMITEDcertificate issued on 10/09/14
filed on: 10th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 10, 2014
filed on: 10th, September 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
SH01 |
Capital declared on September 2, 2014: 1.00 GBP
capital
|
|