CS01 |
Confirmation statement with no updates 2024-01-08
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-08
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-08
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-05
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-10
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-05
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, May 2020
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-10
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 2019-09-23
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-08
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-01-08
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-08
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-06-07
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-07-15 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-08 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-01-20
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-08 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Simon Howes Unit 3 Tewkesbury Road Twigworth Gloucester GL2 9PG on 2014-05-16
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-08 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 10th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-16
filed on: 16th, April 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mie consulting LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, February 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|