AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 12th May 2021
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4334950002, created on 11th November 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th May 2021. New Address: Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL. Previous address: 15 Golden Square Aberdeen AB10 1WF Scotland
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 12th May 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed north sea power solutions LIMITEDcertificate issued on 07/08/20
filed on: 7th, August 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 28th May 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 28th May 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 5th April 2019 to 31st March 2019
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4334950001, created on 28th December 2018
filed on: 15th, January 2019
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
20th December 2018 - the day secretary's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
20th December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd January 2019. New Address: 15 Golden Square Aberdeen AB10 1WF. Previous address: 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT Scotland
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 20th December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 20th December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, December 2018
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, December 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 5th April 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th February 2018. New Address: 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT. Previous address: C/O 37 Dean Gardens 37 Dean Gardens Westhill Aberdeenshire AB32 6TF
filed on: 7th, February 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 5th April 2017 to 31st March 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th October 2015: 10.00 GBP
capital
|
|
AA |
Micro company accounts made up to 5th April 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th September 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2013 to 5th April 2013
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(8 pages)
|