Total Documents | 100 |
---|
Total Pages | 491 |
---|
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates |
---|---|
22 December 2022 | Accounts for a small company made up to 31 March 2022 |
30 March 2022 | Accounts for a small company made up to 31 March 2021 |
23 March 2022 | Confirmation statement made on 18 March 2022 with no updates |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 |
30 March 2021 | Confirmation statement made on 18 March 2021 with no updates |
23 March 2021 | Termination of appointment of Vickie Grierson as a secretary on 23 March 2021 |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association |
17 July 2020 | Appointment of Mr David Alan Lawton as a director on 10 July 2020 |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates |
4 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 |
4 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 |
21 March 2019 | Confirmation statement made on 18 March 2019 with updates |
11 December 2018 | Micro company accounts made up to 31 March 2018 |
31 October 2018 | Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 |
31 October 2018 | Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 |
21 March 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
21 March 2018 | Confirmation statement made on 18 March 2018 with updates |
22 February 2018 | Resolutions
|
21 February 2018 | Appointment of Mr John Alexander Soulsby as a director on 21 February 2018 |
21 February 2018 | Appointment of Mrs Vickie Grierson as a director on 21 February 2018 |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 |
23 March 2016 | Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
27 March 2014 | Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 |
27 March 2014 | Secretary's details changed for Vivkie Grierson on 18 March 2014 |
27 March 2014 | Secretary's details changed for Vivkie Grierson on 18 March 2014 |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
19 April 2013 | Company name changed world geothermal LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed world geothermal LIMITED\certificate issued on 19/04/13
|
16 April 2013 | Change of name notice |
16 April 2013 | Change of name notice |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 |
3 April 2013 | Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 |
28 March 2013 | Annual return made up to 18 March 2013 |
28 March 2013 | Annual return made up to 18 March 2013 |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 |
29 March 2011 | Annual return made up to 18 March 2011 |
29 March 2011 | Annual return made up to 18 March 2011 |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 |
26 April 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 |
26 April 2010 | Director's details changed for Stewart Alan Grierson on 18 March 2010 |
26 April 2010 | Secretary's details changed for Vivkie Grierson on 18 March 2010 |
26 April 2010 | Annual return made up to 18 March 2010 |
26 April 2010 | Annual return made up to 18 March 2010 |
26 April 2010 | Secretary's details changed for Vivkie Grierson on 18 March 2010 |
20 May 2009 | Secretary's change of particulars / vivkie cant / 07/05/2009 |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 |
20 May 2009 | Secretary's change of particulars / vivkie cant / 07/05/2009 |
20 May 2009 | Director's change of particulars / stewart grierson / 07/05/2009 |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 |
4 April 2009 | Return made up to 18/03/09; full list of members |
4 April 2009 | Return made up to 18/03/09; full list of members |
2 April 2008 | Secretary appointed vivkie cant |
2 April 2008 | Secretary appointed vivkie cant |
2 April 2008 | Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ |
2 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED |
2 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED |
2 April 2008 | Appointment terminated secretary ward hadaway company secretarial services LIMITED |
2 April 2008 | Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX |
2 April 2008 | Appointment terminated director ward hadaway incorporations LIMITED |
2 April 2008 | Director appointed stewart alan grierson |
2 April 2008 | Registered office changed on 02/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX |
2 April 2008 | Director appointed stewart alan grierson |
2 April 2008 | Ad 27/03/08\gbp si 49@1=49\gbp ic 1/50\ |
31 March 2008 | Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 |
31 March 2008 | Company name changed sandco 1066 LIMITED\certificate issued on 04/04/08 |
18 March 2008 | Incorporation |
18 March 2008 | Incorporation |