AA |
Accounts for a small company made up to September 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 1, 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed enexio uk LIMITEDcertificate issued on 07/09/23
filed on: 7th, September 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 10, 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, November 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to September 30, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2022
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(22 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 4, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 3, 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2021: 2.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 12, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098706630002, created on October 9, 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Sketty Close Brackmills Industrial Estate Northampton NN4 7PL United Kingdom to Unit 6 Prospect Court Courteenhall Road Blisworth Northants NN7 3DG on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 098706630001, created on December 31, 2015
filed on: 12th, January 2016
| mortgage
|
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed power cooling solutions uk LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(8 pages)
|