AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-06-09
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-06-09
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-09
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-09
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-01-24
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2018-07-13
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-09
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-07-03 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-03
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-09
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, April 2017
| resolution
|
Free Download
(16 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 54 Thorpe Road Norwich Norfolk NR1 1RY on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-09 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-06-09
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-25: 30.00 GBP
capital
|
|
AD01 |
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-04-06
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-24: 30.00 GBP
capital
|
|
CERTNM |
Company name changed am electrics (solar) LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-04-24
change of name
|
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(25 pages)
|