Advanced company searchLink opens in new window

SIMPLY BLUE ENERGY WIND LIMITED

Company number 10892586

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 PSC08 Notification of a person with significant control statement
31 Jul 2023 PSC07 Cessation of Sam Roch Perks as a person with significant control on 19 June 2023
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 200
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
19 Jul 2022 CH03 Secretary's details changed for Mr Hugh Kelly on 6 June 2022
15 Jun 2022 CH01 Director's details changed for Mr Hugh Kelly on 6 June 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Unit 6a Penstraze Business Centre Truro Cornwall TR4 8PN England to Chi an Lorell, Sector 2, Aerohub Business Park St. Mawgan Newquay TR8 4RZ on 8 April 2020
13 Feb 2020 PSC04 Change of details for Mr Sam Roch Perks as a person with significant control on 29 January 2019
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from Unit 6 Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN England to Unit 6a Penstraze Business Centre Truro Cornwall TR4 8PN on 22 January 2019
22 Jan 2019 AD01 Registered office address changed from Unit 6a Penstranze Business Centre Truro Cornwall England to Unit 6 Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN on 22 January 2019
15 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
21 Feb 2018 AD01 Registered office address changed from Unit 6 Penstraze Business Centre Truro Cornwall TR4 8PN England to Unit 6a Penstranze Business Centre Truro Cornwall on 21 February 2018
19 Feb 2018 TM01 Termination of appointment of Ben Gowers as a director on 18 February 2018
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10