Officers. Officer name: Mrs Miranda Jane Hart. Appointment date: 2024-04-23. |
2024-04-24 |
View Report |
Officers. Appointment date: 2024-04-23. Officer name: Mr Ricahrd John Hart. |
2024-04-24 |
View Report |
Officers. Officer name: James Edward Benjamin Tyler. Termination date: 2024-04-23. |
2024-04-24 |
View Report |
Officers. Termination date: 2024-04-23. Officer name: Michael Andrew Taylor. |
2024-04-24 |
View Report |
Officers. Termination date: 2024-04-23. Officer name: David Moyce. |
2024-04-24 |
View Report |
Officers. Officer name: Simon James Webb. Termination date: 2024-01-19. |
2024-02-09 |
View Report |
Accounts. Accounts type dormant. |
2024-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type dormant. |
2019-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Accounts. Accounts type dormant. |
2018-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-14 |
View Report |
Accounts. Accounts type dormant. |
2018-01-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-15 |
View Report |
Accounts. Accounts type dormant. |
2017-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type dormant. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-11 |
View Report |
Accounts. Accounts type dormant. |
2015-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-09 |
View Report |
Accounts. Accounts type dormant. |
2014-01-24 |
View Report |
Address. Old address: the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL. Change date: 2013-08-16. |
2013-08-16 |
View Report |
Officers. Officer name: Mr David Moyce. |
2013-07-04 |
View Report |
Capital. Capital allotment shares. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Accounts. Accounts type dormant. |
2013-01-28 |
View Report |
Capital. Capital allotment shares. |
2012-11-12 |
View Report |
Capital. Capital allotment shares. |
2012-11-05 |
View Report |
Officers. Officer name: Mr James Edward Benjamin Tyler. |
2012-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-22 |
View Report |
Change of name. Description: Company name changed vegawatt LIMITED\certificate issued on 06/03/12. |
2012-03-06 |
View Report |
Accounts. Accounts type dormant. |
2011-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-04 |
View Report |
Officers. Officer name: Mr Simon James Webb. Change date: 2010-05-01. |
2010-06-04 |
View Report |
Officers. Change date: 2010-05-01. Officer name: Mr Michael Andrew Taylor. |
2010-06-04 |
View Report |
Accounts. Accounts type dormant. |
2010-06-04 |
View Report |
Incorporation. Incorporation company. |
2009-05-08 |
View Report |