MICROGRID FOUNDRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/252 March 2025 Confirmation statement made on 2025-01-20 with updates

View Document

08/02/258 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registered office address changed from C/O Foot Anstey 2 Glass Wharf Bristol BS2 0FR England to Bristol Energy Cooperative Brunswick Square Bristol BS2 8PE on 2023-09-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY HUGH PRENTICE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 CESSATION OF WOLVERTON COMMUNITY ENERGY LIMITED AS A PSC

View Document

16/01/2016 January 2020 CESSATION OF CLEAN ENERGY PROSPECTOR LTD AS A PSC

View Document

23/12/1923 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 1666.67

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DONALD WESTON

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM UNIT 21A EASTON BUSINESS CENTRE FELIX ROAD BRISTOL SOMERSET BS5 0HE ENGLAND

View Document

25/11/1925 November 2019 SECRETARY APPOINTED MR HUGH GOLDEN PRENTICE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRISTOL COMMUNITY ENERGY LIMITED

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR WOLVERTON COMMUNITY ENERGY LIMITED

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR CLEAN ENERGY PROSPECTOR LTD

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ANDREW MALCOLM O'BRIEN

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELWOOD COMMUNITY ENERGY LIMITED

View Document

26/09/1926 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 600

View Document

29/03/1929 March 2019 CHANGE CORPORATE AS DIRECTOR

View Document

29/03/1929 March 2019 CHANGE CORPORATE AS DIRECTOR

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / BRISTOL COMMUNITY ENERGY / 01/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / WOLVERTON COMMUNITY ENERGY / 01/03/2019

View Document

22/01/1922 January 2019 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