TIDY PLANET ENERGY LIMITED - MACCLESFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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