Advanced company searchLink opens in new window

RENEWABLE SOLUTIONS SURREY LIMITED

Company number 07785803

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 Oct 2016 TM01 Termination of appointment of Matthew James Pearson as a director on 30 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2014 AP01 Appointment of Mr Matthew James Pearson as a director
07 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
07 Nov 2013 AD01 Registered office address changed from Unit 10 Goldsworth Park Trading Estate Kestrel Way Woking Surrey GU21 3BA England on 7 November 2013
07 Nov 2013 AD01 Registered office address changed from Tudor Lodge the Drive, Hook Heath Woking Surrey GU22 0JS United Kingdom on 7 November 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Feb 2013 TM01 Termination of appointment of Matthew Pearson as a director
16 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Richard Douglas Nice on 15 September 2012
04 Apr 2012 AP01 Appointment of Mr Matthew James Pearson as a director
04 Apr 2012 TM01 Termination of appointment of Daniel Collyer as a director
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
03 Oct 2011 TM01 Termination of appointment of Barbara Kahan as a director
27 Sep 2011 AP01 Appointment of Daniel Robert Collyer as a director
27 Sep 2011 AP01 Appointment of Mr Richard Douglas Nice as a director
26 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)