- Company Overview for TOMORROWS ENERGY SAVING TECHNOLOGIES LIMITED (SC491141)
- Filing history for TOMORROWS ENERGY SAVING TECHNOLOGIES LIMITED (SC491141)
- People for TOMORROWS ENERGY SAVING TECHNOLOGIES LIMITED (SC491141)
- More for TOMORROWS ENERGY SAVING TECHNOLOGIES LIMITED (SC491141)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2022 | CH01 | Director's details changed for Mr Raymond Hastings Lorimer on 2 November 2022 | |
02 Nov 2022 | PSC04 | Change of details for Mr Raymond Hastings Lorimer as a person with significant control on 2 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW to 58 Boydfield Avenue Prestwick KA9 2JJ on 2 November 2022 | |
06 May 2022 | TM02 | Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary on 5 May 2022 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2022 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
06 Jan 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
19 Sep 2017 | TM01 | Termination of appointment of Paul Anthony Cullen as a director on 19 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Paul Anthony Cullen as a person with significant control on 19 September 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
07 Jul 2015 | CERTNM |
Company name changed half ur bills LIMITED\certificate issued on 07/07/15
|