AA |
Full accounts data made up to December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2023
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(16 pages)
|
CH01 |
On February 24, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 24, 2020 secretary's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Kirkshaws Road Coatbridge ML5 5EY. Change occurred on October 21, 2019. Company's previous address: Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS.
filed on: 21st, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, April 2019
| resolution
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(4 pages)
|
CH03 |
On September 28, 2012 secretary's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed spl powerlines uk LIMITEDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 30, 2012
filed on: 30th, October 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge North Lanarkshire ML5 4RP
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(11 pages)
|
CH03 |
On June 11, 2012 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 31, 2012 new director was appointed.
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2012
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 31, 2012) of a secretary
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 18, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 18, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, October 2009
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, October 2009
| resolution
|
Free Download
(4 pages)
|
288a |
On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On June 26, 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 26th, June 2009
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2009
| incorporation
|
Free Download
(11 pages)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 29, 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 29, 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, May 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed pacific shelf 1559 LIMITEDcertificate issued on 14/05/09
filed on: 14th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(31 pages)
|