Total Documents | 88 |
---|
Total Pages | 384 |
---|
24 May 2023 | Registered office address changed from 30 Churchill Place London E14 5EU England to 30 Churchill Place London E14 5RE on 24 May 2023 |
---|---|
24 May 2023 | Director's details changed for Charles James Robert Orr on 24 May 2023 |
16 May 2023 | Satisfaction of charge 087815340002 in full |
16 May 2023 | Termination of appointment of Thomas Edward Rufus Kneen as a director on 16 May 2023 |
16 May 2023 | Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to 30 Churchill Place London E14 5EU on 16 May 2023 |
16 May 2023 | Notification of Fuse Energy Supply Limited as a person with significant control on 16 May 2023 |
16 May 2023 | Cessation of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 16 May 2023 |
16 May 2023 | Appointment of Charles James Robert Orr as a director on 16 May 2023 |
15 March 2023 | Total exemption full accounts made up to 31 March 2022 |
9 January 2023 | Confirmation statement made on 31 October 2022 with updates |
12 August 2022 | Micro company accounts made up to 31 October 2021 |
19 July 2022 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 |
1 June 2022 | Registration of charge 087815340002, created on 30 May 2022 |
10 December 2021 | Satisfaction of charge 087815340001 in full |
15 November 2021 | Notification of Hive Ethical Solar Portfolio 1 Limited as a person with significant control on 10 November 2021 |
15 November 2021 | Cessation of Ethical Power Ltd as a person with significant control on 10 November 2021 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates |
8 June 2021 | Micro company accounts made up to 30 June 2020 |
26 May 2021 | Termination of appointment of Stuart William Whiteford as a director on 26 May 2021 |
16 February 2021 | Current accounting period extended from 30 June 2021 to 31 October 2021 |
17 December 2020 | Registration of charge 087815340001, created on 8 December 2020 |
15 December 2020 | Confirmation statement made on 31 October 2020 with no updates |
21 April 2020 | Accounts for a dormant company made up to 30 June 2019 |
3 March 2020 | Termination of appointment of Mark Nicolaas Heuff as a director on 16 January 2020 |
13 February 2020 | Resolutions
|
12 December 2019 | Confirmation statement made on 31 October 2019 with updates |
13 September 2019 | Resolutions
|
2 September 2019 | Registered office address changed from Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 2 September 2019 |
30 August 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 23 August 2019 |
30 August 2019 | Termination of appointment of Simon Thomas Wannop as a director on 23 August 2019 |
30 August 2019 | Cessation of Reg Holdings Limited as a person with significant control on 23 August 2019 |
30 August 2019 | Notification of Ethical Power Ltd as a person with significant control on 23 August 2019 |
30 August 2019 | Appointment of Mr Stuart William Whiteford as a director on 23 August 2019 |
30 August 2019 | Appointment of Mark Nicolaas Heuff as a director on 23 August 2019 |
30 August 2019 | Termination of appointment of Stephen Booth as a director on 23 August 2019 |
30 August 2019 | Termination of appointment of Matthew Richard Partridge as a director on 23 August 2019 |
30 August 2019 | Appointment of Thomas Edward Rufus Kneen as a director on 23 August 2019 |
30 August 2019 | Termination of appointment of David Edward Crockford as a director on 23 August 2019 |
30 August 2019 | Resolutions
|
5 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Unit 3B, Damery Works Damery Lane Woodford Berkeley GL13 9JR on 5 April 2019 |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates |
11 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
11 April 2017 | Accounts for a dormant company made up to 30 June 2016 |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates |
31 October 2016 | Auditor's resignation |
31 October 2016 | Auditor's resignation |
1 April 2016 | Full accounts made up to 30 June 2015 |
1 April 2016 | Full accounts made up to 30 June 2015 |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
23 April 2015 | Full accounts made up to 30 June 2014 |
23 April 2015 | Full accounts made up to 30 June 2014 |
9 April 2015 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 |
9 April 2015 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 |
24 November 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
24 November 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
24 November 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
24 November 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|