- Company Overview for XGE RENEWABLES LIMITED (13128536)
- Filing history for XGE RENEWABLES LIMITED (13128536)
- People for XGE RENEWABLES LIMITED (13128536)
- Charges for XGE RENEWABLES LIMITED (13128536)
- More for XGE RENEWABLES LIMITED (13128536)
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
|
|
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 |