CH01 |
On November 1, 2022 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 21, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 29, 2021: 100.00 GBP
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2016 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 50 Ferring Street Ferring West Sussex BN12 5JP to Enterprise Units 1-5 Harwood Road Littlehampton West Sussex BN17 7AT on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed kingsley eco solutions LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to October 21, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 1, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 21, 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 25, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to October 21, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 8, 2011. Old Address: a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 21, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On September 28, 2010 secretary's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2010 to June 30, 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kingsley renewables LTDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 28, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(23 pages)
|