Advanced company searchLink opens in new window

RENELEC PLANT HIRE LIMITED

Company number 05663674

Filter by category

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)
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
26 Nov 2019 AP03 Appointment of Mr Andrew Keith Harper as a secretary on 11 November 2019
08 Nov 2019 TM02 Termination of appointment of Robert Frederick Kennedy as a secretary on 8 November 2019
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
09 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
13 Jan 2016 CH01 Director's details changed for Patrick Michael O'shea on 4 January 2016
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
20 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Jan 2014 CH01 Director's details changed for Patrick Michael O'shea on 30 December 2013
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
10 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
26 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Patrick Michael O'shea on 4 January 2012
04 Jan 2012 CH01 Director's details changed for Vincent Richard Couse on 4 January 2012
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2011 AA Total exemption full accounts made up to 30 September 2010