AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
AP03 |
On 10th August 2018, company appointed a new person to the position of a secretary
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 4th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albert Street Aberdeen AB25 1XU on 9th May 2018 to 5 Carden Place Aberdeen AB10 1UT
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th August 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th June 2016 from 30th April 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, May 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 17th March 2015: 200000.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global energy equipment LIMITEDcertificate issued on 12/03/15
filed on: 12th, March 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 2 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|