AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mig renewable technologies LIMITEDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Mon, 20th Mar 2023
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 28th Mar 2023. New Address: Marsh Gate House Alphinbrook Road Marsh Barton Trading Estate Exeter EX2 8th. Previous address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Feb 2023 - the day director's appointment was terminated
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ. Previous address: 311 Ballards Lane London N12 8LY United Kingdom
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 28th May 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 1st May 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 21st Mar 2019. New Address: 311 Ballards Lane London N12 8LY. Previous address: Marsh Gate House Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8th
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 079759760001, created on Fri, 14th Jul 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Tue, 24th Jan 2017 - the day director's appointment was terminated
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 180.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 180.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 150.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Mar 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marsh barton security solutions LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 18th Mar 2014 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 23rd May 2013. Old Address: Bank House 9 Rolle Street Exmouth Devon EX8 1HL United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2013
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Mar 2012: 100.00 GBP
filed on: 5th, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Apr 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 8th Mar 2012 - the day director's appointment was terminated
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(18 pages)
|