Advanced company searchLink opens in new window

UK RENEWABLES ACADEMY LIMITED

Company number 11663251

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)
19 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
24 Aug 2024 PSC07 Cessation of Ross Noble Alderson as a person with significant control on 2 December 2023
24 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
24 Aug 2024 TM01 Termination of appointment of Ross Noble Alderson as a director on 11 August 2024
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
27 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
21 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
03 Sep 2021 PSC04 Change of details for Mr Ross Noble Alderson as a person with significant control on 3 September 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 2
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
18 Aug 2021 AP01 Appointment of Mr Liam Christopher Mcivor as a director on 18 August 2021
03 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
15 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
13 Jun 2020 TM01 Termination of appointment of Suzanne Alderson as a director on 1 June 2020
13 Jun 2020 PSC04 Change of details for Mr Ross Noble Alderson as a person with significant control on 1 June 2020
13 Jun 2020 PSC07 Cessation of Suzanne Alderson as a person with significant control on 1 June 2020
26 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-30
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Nov 2019 AD01 Registered office address changed from , Second Floor Great Hampton Row, Lambourne’S, Birmingham, Great Hampton Works, B19 3JP, United Kingdom to 174 Great Hampton Row Ground Floor Birmingham B19 3JP on 18 November 2019
06 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-06
  • GBP 2