Advanced company searchLink opens in new window

FIRST RENEWABLE PSI LIMITED

Company number 09748691

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)
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
22 May 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019
29 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
09 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018
09 Feb 2018 AD01 Registered office address changed from Unit 8 Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
07 Sep 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2017 PSC02 Notification of Solarplicity Uc Holdings Limited as a person with significant control on 13 April 2017
23 Aug 2017 PSC07 Cessation of First Renewable Developments Limited as a person with significant control on 13 April 2017
24 May 2017 AA01 Current accounting period shortened from 31 December 2016 to 31 March 2016
25 Apr 2017 AP01 Appointment of Mrs Julie Anne Clare as a director on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of Anthony Patrick Watkins as a director on 13 April 2017
25 Apr 2017 TM01 Termination of appointment of Matthew Byrom as a director on 12 April 2017
25 Apr 2017 AD01 Registered office address changed from 5a Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG England to Unit 8 Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Christopher Gardner as a secretary on 11 April 2017