CH01 |
On 12th September 2023 director's details were changed
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, August 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2020
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 29th, January 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 8th, January 2020
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 8th, January 2020
| resolution
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th May 2019 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 5th July 2018: 3.17 GBP
filed on: 5th, July 2018
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 19/06/18
filed on: 27th, June 2018
| insolvency
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 27th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, June 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 22nd, March 2018
| resolution
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 17th, August 2017
| resolution
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, June 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2017
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
|
CH01 |
On 12th May 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 12th May 2017 to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sustainable power generation LIMITEDcertificate issued on 21/03/17
filed on: 21st, March 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 30th December 2016
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519.
filed on: 22nd, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
MISC |
Section 519
filed on: 10th, July 2015
| miscellaneous
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Woodwater House Pynes Hill Exeter EX2 5WR at an unknown date
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 13th, October 2014
| resolution
|
|
AP01 |
New director was appointed on 26th September 2014
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 3.33 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 25th September 2014
filed on: 1st, October 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 2.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH England on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2013
| resolution
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 22nd, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(21 pages)
|