AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2021 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2021
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
29th January 2021 - the day director's appointment was terminated
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 26th March 2021. New Address: 1-3 Charter Square Sheffield S1 4HS. Previous address: 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th May 2018
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
10th April 2018 - the day secretary's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
10th April 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th April 2018. New Address: 1 South Quay Victoria Quays Sheffield S2 5SY. Previous address: Berkeley Square House Berkeley Square London W1J 6BD
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 50000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed andes energy LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 50000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 16 Dover Street London W1S 4LR on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th December 2013: 50000.00 GBP
capital
|
|
AP01 |
New director was appointed on 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
18th December 2013 - the day director's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
18th December 2013 - the day director's appointment was terminated
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 23rd November 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 21st, December 2009
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 21st, December 2009
| resolution
|
Free Download
(1 page)
|
CH01 |
On 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 21st, December 2009
| incorporation
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 20th December 2009
filed on: 20th, December 2009
| address
|
Free Download
(2 pages)
|
TM02 |
20th December 2009 - the day secretary's appointment was terminated
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2007
filed on: 27th, December 2008
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/2008 from 42-46 high street esher surrey KT10 9QY
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
117 |
Application to commence business
filed on: 21st, May 2007
| incorporation
|
Free Download
(2 pages)
|
CERT8 |
Certificate of authorisation to commence business and borrow
filed on: 21st, May 2007
| incorporation
|
Free Download
(1 page)
|
117 |
Application to commence business
filed on: 21st, May 2007
| incorporation
|
Free Download
(2 pages)
|
CERT8 |
Certificate of authorisation to commence business and borrow
filed on: 21st, May 2007
| incorporation
|
Free Download
(1 page)
|
88(2)R |
Alloted 49998 shares on 27th April 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49998 shares on 27th April 2007. Value of each share 1 £, total number of shares: 50000.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th December 2006 Secretary resigned;director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th December 2006 Secretary resigned;director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th December 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th December 2006 New director appointed
filed on: 19th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(17 pages)
|