ASSEL VALLEY WIND ENERGY LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15 |
04/06/254 June 2025 | Termination of appointment of Patrick Paul Adam as a director on 2025-05-30 |
28/01/2528 January 2025 | Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28 |
27/01/2527 January 2025 | Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-30 with updates |
29/10/2429 October 2024 | Notification of a person with significant control statement |
29/10/2429 October 2024 | Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor 12 Blenheim Place Edinburgh EH7 5JH |
29/10/2429 October 2024 | Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02 |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with updates |
03/10/233 October 2023 | Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11 |
06/09/236 September 2023 | Withdrawal of a person with significant control statement on 2023-09-06 |
05/09/235 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/03/2322 March 2023 | Registration of charge SC4647140008, created on 2023-03-14 |
12/01/2312 January 2023 | Satisfaction of charge SC4647140007 in full |
12/01/2312 January 2023 | Satisfaction of charge SC4647140002 in full |
12/01/2312 January 2023 | Satisfaction of charge SC4647140003 in full |
12/01/2312 January 2023 | Satisfaction of charge SC4647140004 in full |
12/01/2312 January 2023 | Satisfaction of charge SC4647140005 in full |
12/01/2312 January 2023 | Satisfaction of charge SC4647140006 in full |
04/01/234 January 2023 | Cessation of Renantis Uk Limited as a person with significant control on 2022-12-21 |
04/01/234 January 2023 | Notification of a person with significant control statement |
04/01/234 January 2023 | Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21 |
23/12/2223 December 2022 | Satisfaction of charge SC4647140001 in full |
07/12/227 December 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with updates |
13/10/2213 October 2022 | Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-12-02 |
13/10/2213 October 2022 | Notification of Mufg Bank, Ltd as a person with significant control on 2016-12-02 |
06/10/226 October 2022 | Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
06/10/226 October 2022 | Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE |
03/05/223 May 2022 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
22/09/2122 September 2021 | Full accounts made up to 2020-12-31 |
21/01/1521 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
27/06/1427 June 2014 | ADOPT ARTICLES 19/06/2014 |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/06/2014 |
26/06/1426 June 2014 | CURREXT FROM 30/11/2014 TO 31/12/2014 |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR SERGIO CHIERICONI |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER |
03/01/143 January 2014 | ADOPT ARTICLES 06/12/2013 |
28/11/1328 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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