CH01 |
On Friday 8th December 2023 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 15th September 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Friday 1st February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pv Accelerator Shotton Works Deeside Flintshire CH5 2NH United Kingdom to Gcell Building South Lake Drive Imperial Park Newport NP10 8AS on Monday 5th February 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pv Accelerator Tata Steel Shotton Works Deeside Flintshire CH5 2NH to Pv Accelerator Shotton Works Deeside Flintshire CH5 2NH on Tuesday 25th April 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th March 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, August 2015
| resolution
|
Free Download
|
SH01 |
619.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th May 2015.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2015
| resolution
|
Free Download
|
SH01 |
619.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087566480001, created on Tuesday 31st March 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Finance Department Swansea University Singleton Park Swansea SA2 8PP to Pv Accelerator Tata Steel Shotton Works Deeside Flintshire CH5 2NH on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from C/O Broomfield & Alexander Ltd Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st July 2014, originally was Friday 31st October 2014.
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd April 2014 from C/O Broomfield & Alexander Ltd Charter Way Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 28th November 2013 from Department of Research and Innovation Swansea University Singleton Park Swansea SA2 8PP United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 28th November 2013 from C/O C/O Broomfield & Alexander Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2013
| incorporation
|
Free Download
(7 pages)
|