TM01 |
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Nov 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Nov 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: Wed, 14th Oct 2020. New Address: Ibis House, Ground Floor, Ibis Court Centre Park Warrington WA1 1RL. Previous address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Tue, 28th Jul 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Jul 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 28th Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 10th Jun 2020 - the day secretary's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Tue, 30th May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th May 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th May 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 2.00 GBP
capital
|
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(26 pages)
|
TM01 |
Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th May 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(24 pages)
|
CERTNM |
Company name changed airvolution energy (ysgellog) LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 28th Oct 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, December 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 5th Dec 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Nov 2013
filed on: 25th, November 2013
| resolution
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 20th Nov 2013 - the day secretary's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Nov 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Nov 2013. Old Address: Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Sep 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Sep 2013: 2.00 GBP
capital
|
|
MISC |
Section 519
filed on: 2nd, September 2013
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 21st, August 2013
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, October 2012
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2012
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Sep 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jun 2012 new director was appointed.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 18th Jun 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Apr 2012. Old Address: , Monument House 58 Coinagehall Street, Helston, Cornwall, TR13 8EL
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 30th Sep 2011. Old Address: , 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
filed on: 30th, September 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Sep 2011 new director was appointed.
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2011
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(40 pages)
|