AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-03
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-16
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 1st, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-16
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-16
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-16
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061655540001, created on 2016-08-17
filed on: 17th, August 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-16
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-18: 99.00 GBP
capital
|
|
AD01 |
New registered office address Unit 1, Oak House Waterside South Lincoln LN5 7FB. Change occurred on 2015-11-17. Company's previous address: Fetcham Park Lower Road Fetcham Leatherhead Surrey KT22 9HD.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-16
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-16: 99.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-16
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-21: 99.00 GBP
capital
|
|
AD01 |
Registered office address changed from 70 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 2013-10-21
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ocg energy solutions LIMITEDcertificate issued on 21/06/13
filed on: 21st, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-06-20
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-16
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed kudos business technologies LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-29
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-28
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-01-25 to 2012-12-31
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-25
filed on: 29th, October 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2012-03-31 to 2012-01-25
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-27
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-16
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 3and 5 the Old Saw Mill Cleeve Hill Ubley Bristol BS40 6PE on 2012-02-10
filed on: 10th, February 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-10
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-16
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-16
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-22
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-06-04 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/04/2009 from owl barn, quay lane earl's croome worcestershire WR8 9DB
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-04-29 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-29 Appointment terminated secretary
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-29 Appointment terminated director
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 15th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-05-12 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(19 pages)
|