Download leads from Nexok and grow your business. Find out more

Renewable Engineering Services Ltd

Documents

Total Documents164
Total Pages733

Filing History

19 February 2024Confirmation statement made on 12 February 2024 with no updates
7 February 2024Micro company accounts made up to 31 December 2023
20 February 2023Confirmation statement made on 12 February 2023 with no updates
10 January 2023Micro company accounts made up to 31 December 2022
21 February 2022Confirmation statement made on 12 February 2022 with no updates
25 January 2022Micro company accounts made up to 31 December 2021
12 February 2021Confirmation statement made on 12 February 2021 with no updates
4 February 2021Micro company accounts made up to 31 December 2020
26 February 2020Confirmation statement made on 25 February 2020 with no updates
23 January 2020Micro company accounts made up to 31 December 2019
25 February 2019Confirmation statement made on 25 February 2019 with updates
17 January 2019Micro company accounts made up to 31 December 2018
25 June 2018Resolutions
  • RES13 ‐ Subdivision 08/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 June 2018Sub-division of shares on 8 June 2018
26 February 2018Confirmation statement made on 25 February 2018 with no updates
23 January 2018Micro company accounts made up to 31 December 2017
18 May 2017Secretary's details changed for Mr David Andrew Jones on 18 May 2017
18 May 2017Registered office address changed from Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN England to Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN on 18 May 2017
18 May 2017Director's details changed for Mr David Andrew Jones on 18 May 2017
18 May 2017Secretary's details changed for Mr David Andrew Jones on 18 May 2017
18 May 2017Director's details changed for Mrs Catherine Ann Lynn-Jones on 18 May 2017
18 May 2017Director's details changed for Mr David Andrew Jones on 18 May 2017
18 May 2017Registered office address changed from Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN England to Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN on 18 May 2017
18 May 2017Director's details changed for Mrs Catherine Ann Lynn-Jones on 18 May 2017
28 February 2017Confirmation statement made on 25 February 2017 with updates
28 February 2017Confirmation statement made on 25 February 2017 with updates
3 February 2017Micro company accounts made up to 31 December 2016
3 February 2017Micro company accounts made up to 31 December 2016
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 115
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 115
10 February 2016Total exemption small company accounts made up to 31 December 2015
10 February 2016Total exemption small company accounts made up to 31 December 2015
5 October 2015Secretary's details changed for Mr David Andrew Jones on 1 October 2015
5 October 2015Registered office address changed from Mendip House Wells Road Draycott Somerset BS27 3SN to Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN on 5 October 2015
5 October 2015Secretary's details changed for Mr David Andrew Jones on 1 October 2015
5 October 2015Director's details changed for Mr David Andrew Jones on 1 October 2015
5 October 2015Director's details changed for Mrs Catherine Ann Lynn-Jones on 1 October 2015
5 October 2015Director's details changed for Mr David Andrew Jones on 1 October 2015
5 October 2015Director's details changed for Mrs Catherine Ann Lynn-Jones on 1 October 2015
5 October 2015Registered office address changed from Mendip House Wells Road Draycott Somerset BS27 3SN to Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN on 5 October 2015
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 115
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 115
26 February 2015Total exemption small company accounts made up to 31 December 2014
26 February 2015Total exemption small company accounts made up to 31 December 2014
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 115
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 115
21 February 2014Total exemption small company accounts made up to 31 December 2013
21 February 2014Total exemption small company accounts made up to 31 December 2013
20 November 2013Director's details changed for Catherine Ann Lynn on 12 July 2013
20 November 2013Director's details changed for Catherine Ann Lynn on 12 July 2013
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 115
18 January 2013Total exemption full accounts made up to 31 December 2012
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 115
18 January 2013Total exemption full accounts made up to 31 December 2012
28 February 2012Director's details changed for David Andrew Jones on 25 February 2012
28 February 2012Secretary's details changed for David Andrew Jones on 25 February 2012
28 February 2012Secretary's details changed for David Andrew Jones on 25 February 2012
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
28 February 2012Director's details changed for David Andrew Jones on 25 February 2012
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
8 February 2012Total exemption full accounts made up to 31 December 2011
8 February 2012Total exemption full accounts made up to 31 December 2011
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders
24 January 2011Total exemption full accounts made up to 31 December 2010
24 January 2011Total exemption full accounts made up to 31 December 2010
5 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 175
5 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 175
4 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010
4 April 2010Current accounting period extended from 31 July 2010 to 31 December 2010
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
16 March 2010Register inspection address has been changed
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
16 March 2010Register inspection address has been changed
10 March 2010Appointment of Catherine Ann Lynn as a director
10 March 2010Appointment of Catherine Ann Lynn as a director
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2010Termination of appointment of Wayne Abuzaid as a director
10 February 2010Total exemption small company accounts made up to 31 July 2009
10 February 2010Termination of appointment of Wayne Abuzaid as a director
10 February 2010Termination of appointment of Ian Warfield as a director
10 February 2010Total exemption small company accounts made up to 31 July 2009
10 February 2010Termination of appointment of Ian Warfield as a director
18 November 2009Registered office address changed from Houghton Stone the Conifers Filton Road, Hambrook Bristol BS16 1QG on 18 November 2009
18 November 2009Registered office address changed from Houghton Stone the Conifers Filton Road, Hambrook Bristol BS16 1QG on 18 November 2009
21 April 2009Return made up to 26/02/09; full list of members
21 April 2009Return made up to 26/02/09; full list of members
20 March 2009Accounts for a dormant company made up to 31 July 2008
20 March 2009Accounts for a dormant company made up to 31 July 2008
3 June 2008Memorandum and Articles of Association
3 June 2008Memorandum and Articles of Association
2 May 2008Return made up to 26/02/08; full list of members
2 May 2008Return made up to 26/02/08; full list of members
27 October 2007Accounts for a dormant company made up to 31 July 2007
27 October 2007Accounts for a dormant company made up to 31 July 2007
9 October 2007Return made up to 26/02/07; full list of members
9 October 2007Return made up to 26/02/07; full list of members
16 May 2007Accounts for a dormant company made up to 31 July 2006
16 May 2007Accounts for a dormant company made up to 31 July 2006
18 May 2006Return made up to 26/02/06; full list of members
18 May 2006Return made up to 26/02/06; full list of members
12 May 2006Accounts for a dormant company made up to 31 July 2005
12 May 2006Accounts for a dormant company made up to 31 July 2005
7 June 2005Accounts for a dormant company made up to 31 July 2004
7 June 2005Accounts for a dormant company made up to 31 July 2004
13 May 2005Return made up to 26/02/05; full list of members
13 May 2005Return made up to 26/02/05; full list of members
28 May 2004Accounts for a dormant company made up to 31 July 2003
28 May 2004Accounts for a dormant company made up to 31 July 2003
14 May 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
14 May 2004Return made up to 26/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
11 April 2003Accounts for a dormant company made up to 31 July 2002
11 April 2003Accounts for a dormant company made up to 31 July 2002
28 February 2003Return made up to 26/02/03; full list of members
28 February 2003Return made up to 26/02/03; full list of members
16 June 2002Total exemption small company accounts made up to 31 July 2001
16 June 2002Total exemption small company accounts made up to 31 July 2001
16 May 2002Registered office changed on 16/05/02 from: oakfield house oakfield grove clifton bristol BS8 2BN
16 May 2002Registered office changed on 16/05/02 from: oakfield house oakfield grove clifton bristol BS8 2BN
28 March 2002Return made up to 26/02/02; full list of members
28 March 2002Return made up to 26/02/02; full list of members
3 May 2001Accounts for a dormant company made up to 31 July 2000
3 May 2001Accounts for a dormant company made up to 31 July 2000
3 April 2001Return made up to 26/02/01; full list of members
3 April 2001Return made up to 26/02/01; full list of members
1 June 2000Accounts for a dormant company made up to 31 July 1999
1 June 2000Accounts for a dormant company made up to 31 July 1999
16 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 1999Accounts for a dormant company made up to 31 July 1998
25 May 1999Accounts for a dormant company made up to 31 July 1998
12 April 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
12 April 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
1 October 1998Location of register of directors' interests
1 October 1998Location of register of members
1 October 1998Location of register of directors' interests
1 October 1998Location of register of members
1 October 1998Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP
1 October 1998Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP
23 February 1998Return made up to 26/02/98; full list of members
23 February 1998Accounts for a dormant company made up to 31 July 1997
23 February 1998Accounts for a dormant company made up to 31 July 1997
23 February 1998Return made up to 26/02/98; full list of members
7 May 1997Accounts for a dormant company made up to 31 July 1996
7 May 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 1997Accounts for a dormant company made up to 31 July 1996
15 April 1996Accounts for a dormant company made up to 31 July 1995
15 April 1996Return made up to 26/02/96; no change of members
15 April 1996Accounts for a dormant company made up to 31 July 1995
15 April 1996Return made up to 26/02/96; no change of members
1 August 1995Accounts for a dormant company made up to 31 July 1994
1 August 1995Accounts for a dormant company made up to 31 July 1994
12 June 1995Return made up to 26/02/95; full list of members
12 June 1995Return made up to 26/02/95; full list of members
29 November 1993Company name changed j c w (cardiff) air conditioning LIMITED\certificate issued on 30/11/93
29 November 1993Company name changed j c w (cardiff) air conditioning LIMITED\certificate issued on 30/11/93
26 February 1991Incorporation
26 February 1991Incorporation
Sign up now to grow your client base. Plans & Pricing