- Company Overview for REALISE ENERGY SERVICES LIMITED (SC411662)
- Filing history for REALISE ENERGY SERVICES LIMITED (SC411662)
- People for REALISE ENERGY SERVICES LIMITED (SC411662)
- Charges for REALISE ENERGY SERVICES LIMITED (SC411662)
- More for REALISE ENERGY SERVICES LIMITED (SC411662)
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
|
|
15 Mar 2016 | CERTNM |
Company name changed aventis wind solutions LIMITED\certificate issued on 15/03/16
|
|
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
|
|
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
|
|
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
|
|
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 |