Advanced company searchLink opens in new window

XGE RENEWABLES LIMITED

Company number 13128536

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)
31 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2024 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
13 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
08 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
14 Nov 2022 MR01 Registration of charge 131285360002, created on 9 November 2022
03 Nov 2022 AP01 Appointment of Mr Marcus Stefani as a director on 25 October 2022
02 Nov 2022 AP01 Appointment of Mr John Gallacher as a director on 25 October 2022
02 Nov 2022 AP01 Appointment of Mr Stephen Elliot Kellar as a director on 25 October 2022
02 Nov 2022 TM01 Termination of appointment of Anthony Douglas Hughes as a director on 25 October 2022
02 Nov 2022 PSC02 Notification of X-Grid Energy Ltd as a person with significant control on 25 October 2022
02 Nov 2022 PSC07 Cessation of Anthony Douglas Hughes as a person with significant control on 25 October 2022
25 Oct 2022 MR01 Registration of charge 131285360001, created on 24 October 2022
05 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
14 Feb 2022 CH01 Director's details changed for Mr Anthony Douglas Hughes on 14 February 2022
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
25 Jan 2022 AD01 Registered office address changed from Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ England to Swallows Ridge Hollies Lane Wilmslow SK9 2BW on 25 January 2022
24 Jan 2022 CERTNM Company name changed adh supplies LTD\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
24 Jan 2022 AP01 Appointment of Mr Robert Ian Templeton as a director on 24 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
20 Jan 2021 AD01 Registered office address changed from Alberton House Read Roper and Read St. Marys Parsonage Manchester M3 2WJ England to Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ on 20 January 2021
14 Jan 2021 AD01 Registered office address changed from Andrew Fairlie - Read Roper and Read Alberton House St Mary's Parsonage Manchester M3 2WJ England to Alberton House Read Roper and Read St. Marys Parsonage Manchester M3 2WJ on 14 January 2021