AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 2 Waterside Way Northampton Northants NN4 7XD. Change occurred on Saturday 1st October 2016. Company's previous address: Colpmans Farm Offices Islip Kettering Northamptonshire NN14 3LT.
filed on: 1st, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st July 2016
capital
|
|
CERTNM |
Company name changed axiom solar LIMITEDcertificate issued on 16/10/15
filed on: 16th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, October 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st May 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st July 2013.
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th July 2013
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th June 2013.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, June 2013
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Tuesday 14th May 2013.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 20th March 2013) of a secretary
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th January 2013 from 44 High House Drive Lickey Birmingham Worcestershire B45 8ET England
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wirsol operations LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th November 2012.
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 22nd August 2012.
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st December 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|