ARGYLL AND BUTE GREEN ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

02/08/212 August 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 11/06/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 11/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR, 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 13 D'ARBLAY STREET LONDON W1F 8DX ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 3.07 CANTERBURY COURT, KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS GLOVER

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 20/03/15 FOR FORM AR01

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKE DIX / 31/03/2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM, THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE, LONDON, W1B 2AE

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
BEWLAY HOUSE 2 SWALLOW PLACE
LONDON
W1B 2AE
ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
BEWLAY HOUSE 2 SWALLOW PLACE
LONDON
W1B 2AE
ENGLAND

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PZ

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 SECOND FILING WITH MUD 20/03/14 FOR FORM AR01

View Document

30/04/1430 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 ADOPT ARTICLES 20/02/2013

View Document

14/05/1314 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR. PETER JONATHAN LEWIN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR. MIKE DIX

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR. ROSS DAVID HAMILTON GLOVER

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, 33 RANELAGH ROAD, LONDON, W5 5RJ

View Document

03/01/133 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED ACCIONA ENERGY UK LTD. CERTIFICATE ISSUED ON 20/12/12

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM, LLYS TAWE, KINGS ROAD, SWANSEA, SA1 8PG

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER JONES

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED DAVID ALLEN

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS ESCARTIN MARTINEZ

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE FIGUEROA GOMEZ DE SALAZAR

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1212 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 8705366

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 28/07/11 STATEMENT OF CAPITAL GBP 8037767

View Document

27/09/1127 September 2011 INCREASING SHARE CAPITAL 28/07/2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS IGNACIO ESCARTIN MARTINEZ / 20/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE JULIO FIGUEROA GOMEZ DE SALAZAR / 20/03/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARIA EZPELETA PURAS LOGGED FORM

View Document

06/06/096 June 2009 DIRECTOR APPOINTED JOSE JULIO FIGUEROA GOMEZ DE SALAZAR

View Document

06/06/096 June 2009 DIRECTOR APPOINTED LUIS IGNACIO ESCARTIN MARTINEZ

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MIGUEL LOPEZ DE AGUILETA LOPEZ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 NC INC ALREADY ADJUSTED 05/09/08

View Document

19/09/0819 September 2008 GBP NC 20500/5250660 05/09/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0621 June 2006 S366A DISP HOLDING AGM 13/09/04

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED EHN UK LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED EHN WALES LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NC INC ALREADY ADJUSTED 20/03/03

View Document

02/04/032 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/032 April 2003 £ NC 100/20500 20/03/

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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