RENEWABLE ENERGY SOLUTIONS (RES) LIMITED
Company number 12421170
- Company Overview for RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170)
- Filing history for RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170)
- People for RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170)
- More for RENEWABLE ENERGY SOLUTIONS (RES) LIMITED (12421170)
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) |
---|---|---|---|
08 Mar 2024 | AD01 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Gavin Mason Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 March 2024 | |
13 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 27 July 2023 | |
26 Jul 2023 | AD01 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
23 Mar 2023 | TM01 | Termination of appointment of Ian Allen Robert Wilson as a director on 20 January 2023 | |
23 Mar 2023 | PSC07 | Cessation of Ian Allen Robert Wilson as a person with significant control on 20 January 2022 | |
19 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | PSC01 | Notification of Gavin Joesph George Mason as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Ian Allen Robert Wilson as a person with significant control on 21 January 2021 | |
22 Jan 2021 | PSC07 | Cessation of Philip Douglass as a person with significant control on 21 January 2021 | |
11 Sep 2020 | AD01 | Registered office address changed from 12 Station Road Warkworth NE65 0XP England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ on 11 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Philip Douglass as a director on 3 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Gavin Joseph George Mason as a director on 3 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Ian Allen Robert Wilson as a director on 3 September 2020 | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|