ATLANTIC 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
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Resolutions

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Sub-division of shares on 2024-11-20

View Document

29/11/2429 November 2024 Sub-division of shares on 2024-11-20

View Document

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

View Accounts

22/02/2422 February 2024 Change of details for Mr Dean John Flute as a person with significant control on 2022-06-29

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

06/02/236 February 2023 Termination of appointment of Mark Doherty as a director on 2023-02-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/02/2211 February 2022 Appointment of Mr Jason Harrington as a director on 2019-10-12

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

07/01/207 January 2020 02/01/20 STATEMENT OF CAPITAL GBP 127

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 121

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 30 ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5FA

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GALLAGHER

View Document

27/01/1427 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

19/03/1219 March 2012 ADOPT ARTICLES 09/03/2012

View Document

19/03/1219 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 101

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FLUTE / 29/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GALLAGHER / 29/12/2011

View Document

29/12/1129 December 2011 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