ANCHOR RENEWABLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Sunlight Technology Limited as a person with significant control on 2023-04-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

01/04/231 April 2023 Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-01

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-12-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2020-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Alexander David Kelson Brierley as a director on 2022-02-09

View Document

10/02/2210 February 2022 Appointment of Mr Barnaby David Rhys Jones as a director on 2022-02-09

View Document

28/09/2128 September 2021 Change of details for Sunlight Technology Limited as a person with significant control on 2019-09-06

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

24/09/2124 September 2021 Change of details for Sunlight Technology Plc as a person with significant control on 2019-09-06

View Document

24/09/2124 September 2021 Change of details for Sunlight Technology Limited as a person with significant control on 2020-07-09

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM SUITE 510 CHADWICK HOUSE WARRINGTON ROAD BIRCHWOOD WARRINGTON WA3 6AE ENGLAND

View Document

08/07/208 July 2020 DIRECTOR APPOINTED ALEXANDER DAVID KELSON BRIERLEY

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS LAURA GEMMA HALSTEAD

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PETER EDWARD DIAS

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCGANN

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK READ

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077695030001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 20TH IHUB OFFICE CITY TOWER PICCADILLY MANCHESTER M1 4BT ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMOND

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM UNIT 5 THE BOTHY ALBURY PARK ALBURY SURREY GU5 9BH ENGLAND

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR DAMIAN FRANCIS JAMES MCGANN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES CROWE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARK ANTHONY READ

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH GAMMOND / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / SUNLIGHT TECHNOLOGY PLC / 06/06/2018

View Document

13/09/1813 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 1ST FLOOR ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND

View Document

01/12/171 December 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNLIGHT TECHNOLOGY PLC

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / SUNLIGHT TECHNOLOGY PLC / 01/02/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 6 BRADLEY STREET MANCHESTER M1 1EH

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/04/1724 April 2017 ARTICLES OF ASSOCIATION

View Document

24/04/1724 April 2017 ALTER ARTICLES 05/04/2017

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077695030001

View Document

28/03/1728 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/03/1728 March 2017 SAIL ADDRESS CREATED

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY TRICOR SECRETARIES LIMITED

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMPSON / 26/01/2017

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM URQUHART

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

04/08/164 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

16/10/1316 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH GAMMOND / 04/09/2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

13/11/1213 November 2012 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4 TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB UNITED KINGDOM

View Document

13/04/1213 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 200001

View Document

13/04/1213 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 151213.50

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 102456.1

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR GRAHAM KENNETH URQUHART

View Document

18/01/1218 January 2012 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

11/10/1111 October 2011 SUB-DIVISION 30/09/11

View Document

07/10/117 October 2011 ADOPT ARTICLES 30/09/2011

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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