1 August 2023 | Accounts for a dormant company made up to 31 October 2022 | 10 pages |
---|
22 February 2023 | Director's details changed for Mr Richard Paul Russell on 3 February 2023 | 2 pages |
---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates | 3 pages |
---|
19 December 2022 | Director's details changed for Mr Ian George Hunter on 21 October 2020 | 2 pages |
---|
9 August 2022 | Accounts for a small company made up to 31 October 2021 | 16 pages |
---|
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates | 3 pages |
---|
13 July 2021 | Accounts for a dormant company made up to 31 October 2020 | 8 pages |
---|
8 July 2021 | Resolutions - RES13 ‐ Company business 25/06/2021
| 4 pages |
---|
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates | 3 pages |
---|
3 November 2020 | Accounts for a dormant company made up to 31 October 2019 | 9 pages |
---|
25 February 2020 | Confirmation statement made on 30 January 2020 with updates | 5 pages |
---|
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 | 1 page |
---|
19 September 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 | 2 pages |
---|
18 June 2019 | Notification of Renewable Energy Systems Limited as a person with significant control on 28 March 2019 | 2 pages |
---|
18 June 2019 | Cessation of Andrew Nicholas Whalley as a person with significant control on 28 March 2019 | 1 page |
---|
15 April 2019 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
| 1 page |
---|
9 April 2019 | Current accounting period shortened from 31 January 2020 to 31 October 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 28 March 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of Matthew Richard Partridge as a director on 28 March 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of Stephen Booth as a director on 28 March 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of David Edward Crockford as a director on 28 March 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of Ian Kenneth Collins as a director on 28 March 2019 | 1 page |
---|
4 April 2019 | Termination of appointment of Simon Thomas Wannop as a director on 28 March 2019 | 1 page |
---|
3 April 2019 | Appointment of Dominic James Hearth as a secretary on 28 March 2019 | 2 pages |
---|
3 April 2019 | Appointment of Mr Ian George Hunter as a director on 28 March 2019 | 2 pages |
---|
3 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 3 April 2019 | 1 page |
---|
3 April 2019 | Appointment of Mr Steven William Hughes as a director on 28 March 2019 | 2 pages |
---|
3 April 2019 | Appointment of Milan Dave as a director on 28 March 2019 | 2 pages |
---|
3 April 2019 | Appointment of Richard Paul Russell as a director on 28 March 2019 | 2 pages |
---|
1 April 2019 | Director's details changed for Mr Andrew Nicholas Whalley on 31 January 2019 | 2 pages |
---|
1 April 2019 | Change of details for Mr Andrew Nicholas Whalley as a person with significant control on 31 January 2019 | 2 pages |
---|
1 April 2019 | Statement of capital following an allotment of shares on 27 March 2019 | 3 pages |
---|
31 January 2019 | Incorporation Statement of capital on 2019-01-31 | 57 pages |
---|