CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 12 Maple Croft New Farnley Leeds LS12 5RU. Previous address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Aug 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 10th Nov 2018 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 27th Jul 2017. New Address: 12 Maple Croft New Farnley Leeds LS12 5RU. Previous address: 11 Coppy Lane Leeds West Yorkshire LS13 2AS
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 27th Jul 2017 secretary's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 23rd Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Aug 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Aug 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Aug 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 20th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Tue, 13th Dec 2011 - the day director's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed P.C.G.I. solar power LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 1st Dec 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: Unit 10 Silver Court Intercity Way Leeds West Yorkshire LS13 4LY
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Aug 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2011
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, September 2011
| capital
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Aug 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 26th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Aug 2009 to Sun, 31st Jan 2010
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Jan 2010 - the day director's appointment was terminated
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Sep 2009 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Thu, 12th Mar 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Mar 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Mar 2009 Director and secretary appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 1st Sep 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 1st Sep 2008 Appointment terminated secretary
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2008
| incorporation
|
Free Download
(9 pages)
|