CS01 |
Confirmation statement with no updates 2024/02/02
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed eyot energy LIMITEDcertificate issued on 13/06/22
filed on: 13th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2022/02/02
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/01
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/02
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/01 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/01/10 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England on 2017/08/30 to 5 Richardson Walk Richardson Walk Colchester CO3 4AJ
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Richardson Walk Richardson Walk Colchester CO3 4AJ England on 2017/08/30 to 5 Richardson Walk Colchester CO3 4AJ
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/09
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY England on 2017/06/27 to 6 Bourne Place Courtyard 6 Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA on 2017/06/27 to 6 Bourne Place Courtyard Bourne Place Courtyard, Nizels Lane Hildenborough Tonbridge Kent TN11 8NY
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/06/27 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/02
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/02
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/08/08
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Richardson Walk Colchester Essex CO3 4AJ on 2014/11/07 to C/O Mr J. Deeley Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/02
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 17th, January 2014
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 16th, May 2013
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/02
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/02
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/11/14
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/14.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/09 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2012/02/28
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|