- Company Overview for TIC GREEN ENERGY LIMITED (07342005)
- Filing history for TIC GREEN ENERGY LIMITED (07342005)
- People for TIC GREEN ENERGY LIMITED (07342005)
- More for TIC GREEN ENERGY LIMITED (07342005)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
25 Jun 2024 | AD01 | Registered office address changed from 5 Greengate, Cardale Park Harrogate HG3 1GY England to 10 Cardale Court Harrogate North Yorkshire HG3 1RY on 25 June 2024 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
09 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
02 Jan 2018 | PSC07 | Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from Diamond Court Water Street Bakewell Derbyshire DE45 1EW to 5 Greengate, Cardale Park Harrogate HG3 1GY on 4 September 2017 | |
02 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
02 Sep 2017 | PSC01 | Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017 | |
02 Sep 2017 | CH01 | Director's details changed for Mr Myles Gerard Managhan on 1 September 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Robert Derrick Spall as a director on 20 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017 | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 August 2015 |