Advanced company searchLink opens in new window

REALISE ENERGY SERVICES LIMITED

Company number SC411662

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)
24 Apr 2018 PSC04 Change of details for Mr Ian Anthony Mark Jennison as a person with significant control on 18 April 2018
04 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 19 April 2017
08 Feb 2017 AD01 Registered office address changed from Unit 7 Inveralmond Way Perth PH1 3UQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 8 February 2017
13 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
07 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 6C Canaan Lane Edinburgh EH10 4SY Scotland to Unit 7 Inveralmond Way Perth PH1 3UQ on 9 November 2016
08 Nov 2016 TM01 Termination of appointment of Ian Anthony Mark Jennison as a director on 7 November 2016
26 Oct 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
11 Oct 2016 TM01 Termination of appointment of John Maslen as a director on 15 September 2016
11 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
12 May 2016 AP01 Appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 March 2016
09 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 150
15 Mar 2016 CERTNM Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
18 Jan 2016 AD01 Registered office address changed from 134 Comiston Road Edinburgh EH10 5QN to 6C Canaan Lane Edinburgh EH10 4SY on 18 January 2016
15 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
11 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Feb 2014 TM01 Termination of appointment of Jonathan Dobson as a director
06 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
10 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from 133 Comiston Road Edinburgh EH10 6AQ Scotland on 27 July 2012