Advanced company searchLink opens in new window

ORTHIOS POWER (ANGLESEY) LIMITED

Company number 06983862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
05 Jan 2016 CERTNM Company name changed anglesey aluminium metal renewables LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 1
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
  • GBP 1