AVOCET RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Register inspection address has been changed from 2nd Floor Chertsey Street Guildford GU1 4HD England to The Cricket Barn Nomansland Tiverton Devon EX16 8NP

View Document

15/12/2315 December 2023 Director's details changed for Mr Stuart Michael Cole on 2023-11-11

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Second filing of the annual return made up to 2015-04-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Register(s) moved to registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

View Document

19/10/2119 October 2021 Second filing of Confirmation Statement dated 2020-11-15

View Document

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

View Accounts

18/11/2018 November 2020 Confirmation statement made on 2020-11-15 with no updates

View Document

13/12/1813 December 2018 15/11/18 Statement of Capital gbp 80002

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS

View Document

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

View Accounts

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 01/01/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVOCET A SHARES HOLDINGS LIMITED

View Document

06/12/176 December 2017 CESSATION OF GFLE COSTON LIMITED AS A PSC

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR WINSTON REED

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

02/10/172 October 2017 Registered office address changed from , Ergon House Horseferry Road, London, SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SWARBRICK / 19/05/2017

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OPENSHAW

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089933450001

View Document

15/04/1615 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

22/04/1522 April 2015 ADOPT ARTICLES 14/07/2014

View Document

14/04/1514 April 2015 Annual return made up to 2015-04-11 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 3 TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ

View Document

29/08/1429 August 2014 Registered office address changed from , 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2014-08-29

View Document

29/08/1429 August 2014 SECRETARY APPOINTED NICHOLAS HENRY FOLLIOTT OPENSHAW

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR STUART MICHAEL COLE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR WINSTON KENNETH REED

View Document

05/08/145 August 2014 SUB-DIVISION 14/07/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED EDWARD BARNABY RUSSELL SIMPSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED DAVID BENJAMIN FREEDER

View Document

28/07/1428 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 4040002

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 39 UPPER CRANBROOK ROAD BRISTOL BS6 7UR UNITED KINGDOM

View Document

22/05/1422 May 2014 Registered office address changed from , 39 Upper Cranbrook Road, Bristol, BS6 7UR, United Kingdom on 2014-05-22

View Document

11/04/1411 April 2014 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