Advanced company searchLink opens in new window

GOECO RENEWABLES LIMITED

Company number 10062009

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)
17 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
15 Mar 2021 PSC05 Change of details for Efficient Building Solutions Limited as a person with significant control on 12 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Christopher Wayne Delaney on 12 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Christopher Wayne Delaney on 12 March 2021
17 Feb 2021 CH01 Director's details changed for Mr Christopher Wayne Delaney on 17 February 2021
28 Jan 2021 AD01 Registered office address changed from Unit 3B, Fold Court Buttercrambe York YO41 1XU England to 85 Great Portland Street London W1W 7LT on 28 January 2021
24 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
24 Dec 2020 PSC02 Notification of Efficient Building Solutions Limited as a person with significant control on 17 December 2020
24 Dec 2020 AP01 Appointment of Mr Stephen Anthony Roth Clark as a director on 17 December 2020
24 Dec 2020 AP01 Appointment of Mr Peter John Strafford as a director on 17 December 2020
24 Dec 2020 AP01 Appointment of Mr Edward John Ainsworth as a director on 17 December 2020
24 Dec 2020 PSC07 Cessation of John Christopher Gilham as a person with significant control on 17 December 2020
24 Dec 2020 PSC07 Cessation of Christopher Wayne Delaney as a person with significant control on 17 December 2020
25 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 AD01 Registered office address changed from Laurentide Dunnington Common Dunnington York YO19 5LS United Kingdom to Unit 3B, Fold Court Buttercrambe York YO41 1XU on 30 June 2017
24 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 4
27 Oct 2016 AP01 Appointment of Mr Christopher Wayne Delaney as a director on 14 October 2016