MICROENERGY GENERATION SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

11/09/2311 September 2023 Termination of appointment of Eric Alexander Graham King as a director on 2023-06-30

View Document

25/02/2325 February 2023 Termination of appointment of Alexandra Jacquetta Lindsay as a director on 2022-08-19

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from 104 Park Street London W1K 6NF to 3rd Floor 12 Conduit Street London W1S 2XH on 2021-08-09

View Document

14/07/2114 July 2021 Termination of appointment of Dominic Joseph Harris as a director on 2021-07-12

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 13/02/2013

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA JACQUETTA LINDSAY / 10/02/2014

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM
DIXON HOUSE 77-97 HARPUR STREET
BEDFORD
BEDFORDSHIRE
MK40 2SY

View Document

21/08/1221 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/1216 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ALEXANDRA JACQUETTA LINDSAY

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED HICORP 108 LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

05/04/115 April 2011 CHANGE OF NAME 18/03/2011

View Document

25/03/1125 March 2011 CHANGE OF NAME 18/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MARK THOMPSON

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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