AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 18th March 202152.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, March 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 6th, November 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 23rd September 202068.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 5th March 201984.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 11th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th December 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 2nd August 2012 from Unit 11-13 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB
filed on: 2nd, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th December 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th December 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th November 2010.
filed on: 5th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 29th March 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th December 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On Friday 11th September 2009 Appointment terminated director and secretary
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 10th September 2009 Secretary appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2009 from 25 grosvenor road wrexham LL11 1BT
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 14th January 2009 - Annual return with full member list
filed on: 14th, January 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 9th January 2009 Appointment terminated secretary
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/03/2009
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/2008 from 123 oatlands drive weybridge surrey KT13 9LB
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th April 2008 Director and secretary appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed low energy design solutions LIMITEDcertificate issued on 08/03/08
filed on: 6th, March 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 31/03/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 31/03/08
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(10 pages)
|
288b |
On Wednesday 12th December 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(10 pages)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|