SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/23
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/23
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/23
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tall Timbers Tall Timbers Chapel St Barmby Moor East Yorkshire YO42 4EN England on 2020/07/15 to Tall Timbers Chapel Street Barmby Moor York YO42 4EN
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/29
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/04/29
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/04/29
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/04/29
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/04/29
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/29
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pure Offices, Kestrel Court Harbour Road Portishead Bristol BS20 7AN England on 2020/05/07 to Tall Timbers Tall Timbers Chapel St Barmby Moor East Yorkshire YO42 4EN
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/03/27
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On 2020/03/27, company appointed a new person to the position of a secretary
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office B11a Harbour Road Portishead Bristol BS20 7AN England on 2020/03/27 to Pure Offices, Kestrel Court Harbour Road Portishead Bristol BS20 7AN
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/05
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Energy House Milbury Heath Road Buckover Gloucestershire GL12 8QH England on 2019/09/05 to Office B11a Harbour Road Portishead Bristol BS20 7AN
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070629100002, created on 2018/01/10
filed on: 11th, January 2018
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tall Timbers Chapel Street, Barmby Moor York East Yorks YO42 4EN on 2017/11/02 to Energy House Milbury Heath Road Buckover Gloucestershire GL12 8QH
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 070629100001 satisfaction in full.
filed on: 6th, June 2015
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/05/31
filed on: 31st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 2nd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AP01 |
New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/22.
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070629100001
filed on: 25th, June 2013
| mortgage
|
Free Download
(39 pages)
|
CERTNM |
Company name changed strongs energy solutions LIMITEDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 15th, March 2013
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed optima energy solutions LIMITEDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/31
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/31
filed on: 26th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/10/31
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2009
| incorporation
|
Free Download
(35 pages)
|