ALTERNATIVE ENERGY DEVELOPMENTS PLC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

23/02/2323 February 2023 Current accounting period extended from 2023-02-26 to 2023-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-02-26

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 27/02/19

View Document

29/08/1929 August 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 AUDITED ABRIDGED

View Document

02/08/182 August 2018 AUDITORS' STATEMENT

View Document

02/08/182 August 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/182 August 2018 AUDITORS' REPORT

View Document

02/08/182 August 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/182 August 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-07-26

View Document

02/08/182 August 2018 BALANCE SHEET

View Document

02/08/182 August 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

19/07/1819 July 2018 PREVEXT FROM 31/01/2018 TO 28/02/2018

View Document

13/03/1813 March 2018 SOLVENCY STATEMENT DATED 16/02/18

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 50002.00

View Document

13/03/1813 March 2018 REDUCE ISSUED CAPITAL 16/02/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 SOLVENCY STATEMENT DATED 16/02/18

View Document

27/02/1827 February 2018 REDUCE ISSUED CAPITAL 16/02/2018

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1819 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 320241

View Document

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071394250001

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAGI RUBIN

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BOAZ SOKOL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIMROD GOOR

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 74 CASTLETON ROAD STAFFORDSHIRE STOKE-ON-TRENT ST3 7TD

View Document

13/03/1513 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 10.00

View Document

13/02/1513 February 2015 SUB-DIVISION 16/01/15

View Document

12/02/1512 February 2015 ADOPT ARTICLES 16/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071394250001

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR NIMROD GOOR

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR EREZ GISSIN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR BOAZ SOKOL

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SAGI RUBIN

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID GERARD COYNE

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/03/1416 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/02/1212 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED PRONAVITAS LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

21/02/1121 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company