AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Sep 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Oct 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Sep 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Mar 2023
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, April 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, April 2023
| incorporation
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(27 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(27 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 23rd Jun 2021 - 2399.40 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Thu, 5th Apr 2018 new director was appointed.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Dec 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Jan 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Mon, 18th Jan 2016 new director was appointed.
filed on: 7th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 2539.40 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, February 2016
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Mon, 31st Dec 2012 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2015
| auditors
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2015
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Mar 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Dec 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 2247.00 GBP
capital
|
|
CH01 |
On Thu, 14th Aug 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Apr 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jan 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Nov 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, July 2013
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Nov 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2012
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jul 2012
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Jul 2012 new director was appointed.
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Nov 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Dec 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, November 2011
| resolution
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(23 pages)
|
AD01 |
Company moved to new address on Wed, 8th Dec 2010. Old Address: Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Nov 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 8th Oct 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Aug 2010 new director was appointed.
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, July 2010
| resolution
|
Free Download
(19 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Jul 2010. Old Address: 2 Foxes Lane Oakdale Business Park Blackwood Gwent NP12 4AB
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Jul 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
On Thu, 22nd Jul 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed green energy matters (europe) LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Mar 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Nov 2009
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Nov 2009
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2009: 224720.00 GBP
filed on: 5th, November 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 5th, November 2009
| resolution
|
Free Download
(11 pages)
|
287 |
Registered office changed on 02/05/2009 from unit 2 carlton drive pen-y-fan industrial estate crumlin newport NP11 4EA uk
filed on: 2nd, May 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 13th Jan 2009 Director appointed
filed on: 13th, January 2009
| officers
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/500008/11/08
filed on: 24th, December 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 24th, December 2008
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(13 pages)
|