Advanced company searchLink opens in new window

JPS RENEWABLE ENERGY LTD

Company number 07609342

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)
11 Nov 2021 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 Dec 2020 AA Micro company accounts made up to 30 April 2020
30 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 April 2020
03 Sep 2020 AP01 Appointment of Mr Robert James Mardell as a director on 11 August 2020
03 Sep 2020 AP01 Appointment of Mr Luke Thomas Nutt as a director on 11 August 2020
03 Sep 2020 AP01 Appointment of Mr Bobby Doherty as a director on 11 August 2020
22 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
14 Apr 2020 AD01 Registered office address changed from 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to 67 Canterbury Innovation Centre University Road Canterbury CT2 7FG on 14 April 2020
21 Oct 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 30 April 2016
24 Oct 2016 TM01 Termination of appointment of John Edmund Chandler as a director on 19 October 2016
24 Oct 2016 TM01 Termination of appointment of Steve Jenner as a director on 20 October 2016
24 May 2016 TM01 Termination of appointment of Paul Moerel as a director on 23 May 2016
24 May 2016 TM02 Termination of appointment of Paul Moerel as a secretary on 23 May 2016
19 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
19 Apr 2016 AD01 Registered office address changed from 101 Maylam Gardens Borden Sittingbourne Kent ME10 1GA to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 19 April 2016
26 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4