- Company Overview for RENEWABLES SUPERMARKET LIMITED (SC505229)
- Filing history for RENEWABLES SUPERMARKET LIMITED (SC505229)
- People for RENEWABLES SUPERMARKET LIMITED (SC505229)
- More for RENEWABLES SUPERMARKET LIMITED (SC505229)
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) |
---|---|---|---|
03 Jul 2017 | TM01 | Termination of appointment of Scott Thomson as a director on 3 February 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Simon Lambert as a director on 2 February 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Simon Lambert as a director on 2 February 2016 | |
01 Mar 2017 | CH01 | Director's details changed for Mr Simon Loambert on 2 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Simon Loambert as a director on 2 February 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE United Kingdom to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
10 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|