- Company Overview for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
- Filing history for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
- People for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
- Charges for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
- Insolvency for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
- More for ORTHIOS POWER (ANGLESEY) LIMITED (06983862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2018 | TM01 | Termination of appointment of Edmund Francis Stuart Everson as a director on 27 February 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
27 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Edmund Francis Stuart Everson as a director on 25 February 2016 | |
22 Jan 2016 | CERTNM |
Company name changed orthios eco power anglesey LIMITED\certificate issued on 22/01/16
|
|
05 Jan 2016 | CERTNM |
Company name changed anglesey aluminium metal renewables LIMITED\certificate issued on 05/01/16
|
|
30 Dec 2015 | MR01 | Registration of charge 069838620001, created on 24 December 2015 | |
30 Dec 2015 | MR01 |
Registration of charge 069838620002, created on 24 December 2015
|
|
24 Dec 2015 | AD01 | Registered office address changed from 6 st James's Square London SW1Y 4AD to The Moorings Rowton Bridge Christleton Chester CH3 7AE on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Nikolaus Anton Stingl as a director on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Brian James King as a director on 24 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Martin John Betts as a director on 24 December 2015 | |
24 Dec 2015 | TM02 | Termination of appointment of Helen Christine Day as a secretary on 23 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr Sean Michael Mccormick as a director on 24 December 2015 | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Brian James King on 26 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 | |
02 Feb 2015 | AUD | Auditor's resignation | |
17 Dec 2014 | AP03 | Appointment of Helen Christine Day as a secretary on 12 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|