Accounts. Accounts type total exemption full. |
2023-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-16 |
View Report |
Persons with significant control. Psc name: Matthew Richard Sharp. Notification date: 2022-10-03. |
2023-03-16 |
View Report |
Officers. Appointment date: 2022-10-03. Officer name: Mr Matthew Richard Sharp. |
2022-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-24 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Capital. Capital allotment shares. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-04 |
View Report |
Address. Old address: Unit 8 the Park Centre Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. Change date: 2013-08-14. |
2013-08-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Change of name. Description: Company name changed cortech energy LTD\certificate issued on 07/08/12. |
2012-08-07 |
View Report |
Change of name. Change of name notice. |
2012-08-07 |
View Report |
Change of name. Description: Company name changed corgi technical services LIMITED\certificate issued on 10/07/12. |
2012-07-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Officers. Officer name: Clare Heyes. Change date: 2011-10-24. |
2011-10-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-02 |
View Report |
Resolution. Description: Resolutions. |
2011-02-17 |
View Report |
Capital. Capital allotment shares. |
2011-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-03 |
View Report |
Capital. Capital allotment shares. |
2010-10-19 |
View Report |
Accounts. Change account reference date company current extended. |
2010-09-17 |
View Report |
Address. Old address: 1 Elmwood Crockford Lane, Chineham Business Park Basingstoke RG24 8WG United Kingdom. Change date: 2010-06-21. |
2010-06-21 |
View Report |
Officers. Officer name: William Ridgewell Paton. |
2009-11-18 |
View Report |
Officers. Officer name: Claire Heyes. |
2009-11-12 |
View Report |
Officers. Officer name: Barbara Kahan. |
2009-10-27 |
View Report |
Incorporation. Incorporation company. |
2009-10-19 |
View Report |