LLANIDLOES ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Director's details changed for Mr John James Bimson on 2024-11-18

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/02/248 February 2024 Appointment of Mr Nicholas John Salt as a director on 2024-02-01

View Document

08/02/248 February 2024 Appointment of Mr John James Bimson as a director on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Dr Duncan Frederick Strathdee Burwood on 2024-02-02

View Document

06/02/246 February 2024 Appointment of Dr Duncan Frederick Strathdee Burwood as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Philip Stallard as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Pam Ann Williams as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Timothy Frank Coleridge as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Ms Catherine Alexandra Duerden as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mrs Maya Bimson as a director on 2024-02-01

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Notification of Lucinda Kate Ackroyd as a person with significant control on 2023-12-10

View Document

09/01/249 January 2024 Withdrawal of a person with significant control statement on 2024-01-09

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Registered office address changed from 14 Great Oak Street 1st Floor Office Llanidloes Powys SY18 6BU Wales to Longhill Trefeglwys Caersws SY17 5QG on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Alan Anthony Woodall as a director on 2022-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MARSHALL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

28/08/1828 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PENFOLD

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 20 BETHEL STREET LLANIDLOES POWYS SY18 6BS

View Document

17/05/1617 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 20/09/15 NO MEMBER LIST

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 20/09/14 NO MEMBER LIST

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 20 BETHEL STREET LLANIDLOES POWYS SY18 6BS GREAT BRITAIN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR ORLA MCCONVILLE

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM LLANIDLOES RESOURCE CENTRE 14 GREAT OAK STREET LLANIDLOES POWYS SY18 6BU

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MS MICHELLE GEORGETTE BOUDIN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR GWEN PRINCE

View Document

25/03/1425 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 20/09/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS PAM ANN WILLIAMS

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR TIMOTHY FRANK COLERIDGE

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MS ORLA WINNIFRED MCCONVILLE

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR GEORGE FRANCIS HUGH MARSHALL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MS GWEN VERA PRINCE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICKOLAS VENTI

View Document

10/10/1210 October 2012 20/09/12 NO MEMBER LIST

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANN LEVY

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 20/09/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 DIRECTOR APPOINTED COLIN ARTHUR JAMES DAVID PENFOLD

View Document

01/11/101 November 2010 20/09/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR APPOINTED ANN JULIA LEVY

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW CAPEL

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS VENTI / 20/09/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM CAREY / 20/09/2010

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JERVIS

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR GWENYTH PRINCE

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRAND

View Document

05/10/095 October 2009 20/09/09 NO MEMBER LIST

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM GLAN AFON GLAN Y NANT LLANIDLOES POWYS SY18 6PQ

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR ANDREW DAVID CAPEL

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY GWENYTH PRINCE

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LORD-SMITH

View Document

05/12/085 December 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN PAUL BARRETT LOGGED FORM

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID UTTING

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MR KEVIN WILLIAM CAREY

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JERMAN

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0522 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

09/09/059 September 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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