ASSEL VALLEY WIND ENERGY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Katherine Elizabeth Paterson as a director on 2025-07-15

View Document

04/06/254 June 2025 Termination of appointment of Patrick Paul Adam as a director on 2025-05-30

View Document

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

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

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

View Document

29/10/2429 October 2024 Cessation of Intesa Sanpaolo S.P.A as a person with significant control on 2024-01-02

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

03/10/233 October 2023 Notification of Intesa Sanpaolo S.P.A as a person with significant control on 2023-07-11

View Document

06/09/236 September 2023 Withdrawal of a person with significant control statement on 2023-09-06

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Registration of charge SC4647140008, created on 2023-03-14

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140007 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140003 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140004 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140005 in full

View Document

12/01/2312 January 2023 Satisfaction of charge SC4647140006 in full

View Document

04/01/234 January 2023 Cessation of Renantis Uk Limited as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Notification of a person with significant control statement

View Document

04/01/234 January 2023 Cessation of Mufg Bank, Ltd as a person with significant control on 2022-12-21

View Document

23/12/2223 December 2022 Satisfaction of charge SC4647140001 in full

View Document

07/12/227 December 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/10/2213 October 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2016-12-02

View Document

13/10/2213 October 2022 Notification of Mufg Bank, Ltd as a person with significant control on 2016-12-02

View Document

06/10/226 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

21/01/1521 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ADOPT ARTICLES 19/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIO CHIERICONI / 11/06/2014

View Document

26/06/1426 June 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ROBERTO CLAUDIO MASSIMO MICOLI

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

03/01/143 January 2014 ADOPT ARTICLES 06/12/2013

View Document

28/11/1328 November 2013 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