- Company Overview for RENEWABLE SOLUTIONS SURREY LIMITED (07785803)
- Filing history for RENEWABLE SOLUTIONS SURREY LIMITED (07785803)
- People for RENEWABLE SOLUTIONS SURREY LIMITED (07785803)
- More for RENEWABLE SOLUTIONS SURREY LIMITED (07785803)
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
|
|
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
|
|
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
|
|
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
|
|
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
|