- Company Overview for GENERGYONE LTD. (09771548)
- Filing history for GENERGYONE LTD. (09771548)
- People for GENERGYONE LTD. (09771548)
- Charges for GENERGYONE LTD. (09771548)
- More for GENERGYONE LTD. (09771548)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
27 Jun 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
15 Nov 2022 | PSC04 | Change of details for Mr Jamie Bashall as a person with significant control on 10 October 2018 | |
14 Nov 2022 | CERTNM |
Company name changed rare rockets LIMITED\certificate issued on 14/11/22
|
|
09 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
16 Feb 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
19 Jan 2022 | MR04 | Satisfaction of charge 097715480003 in full | |
13 Oct 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Apr 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 25 March 2021 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|
|
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Feb 2019 | MR01 | Registration of charge 097715480005, created on 31 January 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 097715480002 in full | |
05 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |