Advanced company searchLink opens in new window

AFON LAS HYDRO LIMITED

Company number 08360319

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Jun 2015 AD01 Registered office address changed from C/O North Wales Hydro Power Limited Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 18 June 2015
10 Apr 2015 CERTNM Company name changed mi-grid developments LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
09 Feb 2015 TM01 Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
09 Feb 2015 TM02 Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014
09 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
09 Feb 2015 TM01 Termination of appointment of Jonathan David Rupert Kearsley as a director on 24 December 2014
09 Feb 2015 TM02 Termination of appointment of Jonathan Kearsley as a secretary on 24 December 2014
09 Feb 2015 AD01 Registered office address changed from The Studio Trevissome Park Truro TR4 8UN to C/O North Wales Hydro Power Limited Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE on 9 February 2015
10 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
13 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2013 NEWINC Incorporation