BLAENPANT WIND TURBINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 91 Charlotte Street London W1T 4PX England to 10-12 Bourlet Close London W1W 7BR on 2024-04-08

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 2023-07-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

20/10/2220 October 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

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 2021-07-30

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 14 CITY ROAD LONDON EC1Y 2AA ENGLAND

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099352560002

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

13/06/1813 June 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099352560001

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 38899

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED MOSSTEC ENERGY LTD CERTIFICATE ISSUED ON 12/12/16

View Document

02/12/162 December 2016 SECOND FILED SH01 - 18/11/16 STATEMENT OF CAPITAL GBP 3

View Document

30/11/1630 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM EATOCK

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAWTHORNE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR JEFFREY ALLAN CORRIGAN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR DAVID JAMES THEODORE HAWTHORNE

View Document

03/02/163 February 2016 06/01/16 STATEMENT OF CAPITAL GBP 4

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ADAM EATOCK

View Document

05/01/165 January 2016 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