Advanced company searchLink opens in new window

SWIRE RENEWABLE ENERGY LIMITED

Company number 06797099

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)
13 May 2016 TM01 Termination of appointment of Peter Thorlund Haahr as a director on 29 March 2016
27 Apr 2016 AP01 Appointment of Ken Soerensen as a director on 29 March 2016
10 Mar 2016 AD01 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to The Old Lock Keepers Cottage Wharncliffe Road N Grimsby N E Lincolnshire DN31 3QJ on 10 March 2016
27 Feb 2016 CERTNM Company name changed vb enterprise LTD.\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
27 Feb 2016 CONNOT Change of name notice
01 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
11 Sep 2015 AA Full accounts made up to 30 April 2015
20 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
04 Mar 2015 AP01 Appointment of Peter Thorlund Haahr as a director on 19 December 2013
16 Feb 2015 AA Full accounts made up to 30 April 2014
05 Dec 2014 TM01 Termination of appointment of Villy Bruun Josefsen as a director on 19 December 2013
05 Dec 2014 AP01 Appointment of Ricco Veile as a director on 19 December 2013
03 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
04 Oct 2013 AA Full accounts made up to 30 April 2013
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mr Villy Bruun Josefsen on 4 February 2013
15 Oct 2012 AA Full accounts made up to 30 April 2012
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
17 Oct 2011 AA Full accounts made up to 30 April 2011
31 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
06 Jul 2010 AA Full accounts made up to 30 April 2010
22 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
22 Jan 2010 CH04 Secretary's details changed for Campsec K & R Ltd on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Villy Bruun Josefsen on 21 January 2010
07 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 30/04/2010