RENEWABLE MAINTENANCE SERVICES LIMITED
Company number 07846778
- Company Overview for RENEWABLE MAINTENANCE SERVICES LIMITED (07846778)
- Filing history for RENEWABLE MAINTENANCE SERVICES LIMITED (07846778)
- People for RENEWABLE MAINTENANCE SERVICES LIMITED (07846778)
- More for RENEWABLE MAINTENANCE SERVICES LIMITED (07846778)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
27 Sep 2024 | AD01 | Registered office address changed from Discovery Way Leofric Business Park Binley Coventry West Midlands CV3 2TD England to 2 Progress Way Binley Industrial Estate Coventry CV3 2NT on 27 September 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
05 Jul 2019 | AD01 | Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Discovery Way Leofric Business Park Binley Coventry West Midlands CV3 2TD on 5 July 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
14 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Ryan Edward Hinch on 18 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mr Edward Francis Hinch on 1 November 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Nov 2015 | TM01 | Termination of appointment of Jeanette Margaret Easson as a director on 11 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Ryan Edward Hinch as a director on 11 September 2015 |