AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ay energy LIMITEDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 9th August 2021
filed on: 28th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, June 2017
| capital
|
Free Download
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th April 2017: 52.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, May 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2016 from 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th March 2016: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 15th, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 15th, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 094641270001, created on 1st July 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|