TOMORROWS ENERGY SAVING TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/11/222 November 2022 Change of details for Mr Raymond Hastings Lorimer as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Raymond Hastings Lorimer on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from Afm House 6 Crofthead Road Prestwick Ayrshire KA9 1HW to 58 Boydfield Avenue Prestwick KA9 2JJ on 2022-11-02

View Document

06/05/226 May 2022 Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary on 2022-05-05

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLEN

View Document

19/09/1719 September 2017 CESSATION OF PAUL ANTHONY CULLEN AS A PSC

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/07/157 July 2015 CHANGE OF NAME 15/06/2015

View Document

07/07/157 July 2015 COMPANY NAME CHANGED HALF UR BILLS LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR PAUL ANTHONY CULLEN

View Document

13/11/1413 November 2014 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