- Company Overview for RESET ECO LIMITED (13065372)
- Filing history for RESET ECO LIMITED (13065372)
- People for RESET ECO LIMITED (13065372)
- More for RESET ECO LIMITED (13065372)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Sep 2024 | CERTNM |
Company name changed optimized energy LIMITED\certificate issued on 17/09/24
|
|
05 Feb 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 May 2023 | CH01 | Director's details changed for Mr Stephen Elliot Kellar on 18 May 2023 | |
18 May 2023 | CH01 | Director's details changed for Mr Stephen Elliot Kellar on 12 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from 44 Clearwater Drive Clearwater Drive Manchester M20 2ED England to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on 18 May 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 April 2021
|
|
12 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 5 December 2021 | |
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 December 2021
|
|
09 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
09 Dec 2021 | CH01 | Director's details changed for Mr Stephen Elliot Kellar on 4 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr Marcus Stefani on 3 December 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr John Gallacher on 6 December 2021 | |
06 Dec 2021 | CS01 |
05/12/21 Statement of Capital gbp 132
|
|
06 Dec 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 44 Clearwater Drive Clearwater Drive Manchester M20 2ED on 6 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Mrs Deborah Louise Faulkner as a director on 6 December 2021 | |
06 Dec 2021 | AP03 | Appointment of Mrs Sarah Winthorpe as a secretary on 1 December 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 1 December 2021 | |
09 Dec 2020 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 8 December 2020 | |
06 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-06
|