AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control April 14, 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2022) of a secretary
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 a2B House Atlantic Trading Estate Barry Vale of Glamorgan CF63 3RF. Change occurred on April 11, 2022. Company's previous address: Soltherm Ewi (Wales) Ltd Viaduct Road No. 2 Dock Barry South Glamorgan CF63 4JB Wales.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Soltherm Ewi (Wales) Ltd Viaduct Road No. 2 Dock Barry South Glamorgan CF63 4JB. Change occurred on August 10, 2016. Company's previous address: Unit 15C Palmers Vale Business Centre Palmerston Road Barry South Glamorgan CF63 2XA.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 4th, February 2016
| document replacement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 28, 2014 new director was appointed.
filed on: 28th, December 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 29, 2014: 200.00 GBP
filed on: 11th, December 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: April 29, 2014) of a secretary
filed on: 11th, December 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 29, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, December 2014
| resolution
|
|
AA01 |
Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(8 pages)
|