ANGLIAN HOME IMPROVEMENTS SOLAR ENERGY LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/05/226 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

19/02/1419 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

08/07/138 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/138 July 2013 ADOPT ARTICLES 14/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED LIVING DESIGN (KITCHENS) LIMITED
CERTIFICATE ISSUED ON 26/05/10

View Document

26/05/1026 May 2010 CHANGE OF NAME 06/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
CALEDONIA HOUSE
THORNLIEBANK INDUSTRIAL ESTATE
GLASGOW
G46 8JT

View Document

24/02/0524 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

04/11/004 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED
LIVING DESIGN (N.E.) LIMITED
CERTIFICATE ISSUED ON 19/09/96

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

10/03/9510 March 1995 252,366A,386 13/02/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 04/02/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/08/9311 August 1993 COMPANY NAME CHANGED
KITCHEN CONVERSIONS (E.K.) LIMIT
ED
CERTIFICATE ISSUED ON 12/08/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM:
34 CARRON PLACE
EAST KILBRIDE
G75 0YL

View Document

04/02/934 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

04/02/934 February 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

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