- Company Overview for HALEWOOD MICROGRID LIMITED (12860610)
- Filing history for HALEWOOD MICROGRID LIMITED (12860610)
- People for HALEWOOD MICROGRID LIMITED (12860610)
- Charges for HALEWOOD MICROGRID LIMITED (12860610)
- More for HALEWOOD MICROGRID LIMITED (12860610)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | CERTNM |
Company name changed wpe energy centres LTD\certificate issued on 10/10/24
|
|
16 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jan 2024 | PSC01 | Notification of George Maxwell Downing as a person with significant control on 28 January 2024 | |
28 Jan 2024 | PSC07 | Cessation of On-Site Energy Holdings Ltd as a person with significant control on 28 January 2024 | |
28 Jan 2024 | AD01 | Registered office address changed from 5 Myrtle Street Liverpool Merseyside L7 7DN England to 1 Old Hall Street Liverpool Merseyside L3 9GH on 28 January 2024 | |
16 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
12 Sep 2023 | PSC05 | Change of details for Oep Holdings Ltd as a person with significant control on 1 September 2023 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
26 May 2022 | MR04 | Satisfaction of charge 128606100001 in full | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
14 Sep 2021 | PSC05 | Change of details for Oep Holdings Ltd as a person with significant control on 25 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge 128606100001, created on 25 May 2021 | |
25 May 2021 | PSC02 | Notification of Oep Holdings Ltd as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC07 | Cessation of Onsite Energy Projects Ltd as a person with significant control on 25 May 2021 | |
25 May 2021 | AP01 | Appointment of Mr Bay Downing as a director on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr David Kipling on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from 23-25 Elbow Lane Formby Merseyside L37 4AB England to 5 Myrtle Street Liverpool Merseyside L7 7DN on 25 May 2021 | |
21 Nov 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 March 2021 | |
07 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-07
|