ACTION RENEWABLES ENERGY TRADING LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document

10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document

10/09/2510 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewResolutions

View Document

26/08/2526 August 2025 NewAppointment of Mrs Lana Moore as a secretary on 2025-07-22

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of Gerard Hodgkinson as a director on 2025-05-09

View Document

24/04/2524 April 2025 Termination of appointment of William Norman Deane as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of William Norman Deane as a secretary on 2025-04-11

View Document

09/04/259 April 2025 Termination of appointment of Anna Elaine Vangrove as a director on 2025-04-07

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/06/2410 June 2024 Appointment of Mr Andrew Jude Webb as a director on 2024-05-20

View Document

10/06/2410 June 2024 Appointment of Mr Michael Patrick Gerrard Scott as a director on 2024-05-20

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Terrence William Waugh on 2023-02-14

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Change of details for Action Renewables Limited as a person with significant control on 2022-09-20

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Mr Nicholas James Fullerton as a director on 2021-08-03

View Document

04/08/214 August 2021 Appointment of Mrs Anna Elaine Vangrove as a director on 2021-08-03

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR SEAN PATRICK GALLAGHER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DORAN

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR WILLIAM NORMAN DEANE

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR CHARLES STEPHEN HARPER

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DORAN / 01/05/2014

View Document

06/05/146 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TERRY WAUGH / 01/05/2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUICK / 01/05/2014

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MURPHY

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTIN

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED GERARD HODGKINSON

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCMULLEN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED ADRIAN MARTIN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED NICOLA KAREN MURPHY

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE INNOVATION CENTRE NORTHERN IRELAND SCIENCE PARK QUEEN'S ROAD BELFAST BT3 9DT

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company