AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 & 9, Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE. Change occurred on 2024-02-09. Company's previous address: 6th Floor, 49 Peter Street Manchester M2 3NG England.
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024-02-01 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-01 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-01 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: 2023-12-31) of a member
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2023-05-30) of a member
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-29
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 1st, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2023-09-30 to 2023-05-31
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022-07-30 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-04-27
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-25 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor, 49 Peter Street Manchester M2 3NG. Change occurred on 2022-04-27. Company's previous address: No 6 9 Suffolk Road Altrincham WA14 4QX England.
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-20
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vanquist energy supply LIMITEDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2022-03-14 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-03
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-03
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address No 6 9 Suffolk Road Altrincham WA14 4QX. Change occurred on 2022-03-03. Company's previous address: Brisance House Exton Lane Chorley PR7 6AQ England.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-03
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-03
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-24
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Brisance House Exton Lane Chorley PR7 6AQ. Change occurred on 2021-11-18. Company's previous address: Utilihouse East Terrace Chorley PR7 6TE England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-23
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-19
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(11 pages)
|