CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(33 pages)
|
CERTNM |
Company name changed emergya wind technologies uk LIMITEDcertificate issued on 21/08/23
filed on: 21st, August 2023
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 21st Aug 2023
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Tue, 14th Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Dec 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Dec 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Dec 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3901170002, created on Thu, 2nd Sep 2021
filed on: 22nd, September 2021
| mortgage
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 28th, January 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: Thistle Court 1-2 Thistle Street, Room 12 Edinburgh EH2 1DD. Previous address: Thistle Court Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 12th Jul 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge SC3901170001, created on Tue, 12th Apr 2016
filed on: 29th, April 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2015. New Address: Thistle Court Thistle Court, 1-2 Thistle Street, Room 10 Edinburgh EH2 1DD. Previous address: Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD Scotland
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Jun 2015. New Address: Thistle Court 1-2 Thistle Street Room 11 Edinburgh EH2 1DD. Previous address: 83 Princes Street Edinburgh EH2 2ER
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 30th Dec 2014: 1.00 GBP
capital
|
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
Thu, 7th Mar 2013 - the day director's appointment was terminated
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Feb 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 25th Jan 2012 - the day director's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 16th Mar 2011. Old Address: 1 Rutland Court Edinburgh Midlothian EH3 8EY
filed on: 16th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(41 pages)
|