- Company Overview for FORCE RENEWABLES LTD (SC422702)
- Filing history for FORCE RENEWABLES LTD (SC422702)
- People for FORCE RENEWABLES LTD (SC422702)
- Charges for FORCE RENEWABLES LTD (SC422702)
- More for FORCE RENEWABLES LTD (SC422702)
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) |
---|---|---|---|
30 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
06 Mar 2018 | PSC01 | Notification of Emma Louise Wilson as a person with significant control on 15 September 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN Scotland to 44 Milton Road East Kilbride Glasgow G74 5BU on 12 October 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Nov 2016 | TM01 | Termination of appointment of Emma Louise Wilson as a director on 20 November 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 66 Burnbank Road Hamilton Lanarkshire ML3 9AL to 26 Albion Way Kelvin Industrial Estate, East Kilbride Glasgow G75 0YN on 24 October 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
10 Mar 2016 | AP01 | Appointment of Mrs Emma Louise Wilson as a director on 12 November 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Emma Louise Wilson as a director on 11 November 2015 | |
02 Mar 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code SC4227020003, created on 10 December 2015 | |
20 Nov 2015 | MR01 | Registration of charge SC4227020002, created on 18 November 2015 | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
20 Feb 2015 | MR01 | Registration of charge SC4227020001, created on 5 February 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
17 Mar 2014 | AP01 | Appointment of Mr Neil Alexander Wilson as a director | |
12 Feb 2014 | AP03 | Appointment of Mr Neil Wilson as a secretary | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |