BLOOM 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
06/08/256 August 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

06/08/256 August 2025 NewChange of details for Mrs Katherine Ballam as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewRegistered office address changed from Unit 1 Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY England to Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY on 2025-08-06

View Document

06/08/256 August 2025 NewChange of details for Mr Mark Bloomfield as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Mark Bloomfield on 2025-08-06

View Document

06/08/256 August 2025 NewDirector's details changed for Mrs Katherine Ballam on 2025-08-06

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Mrs Katherine Ballam on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Mark Bloomfield on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Mark Bloomfield as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate TQ9 6JY England to Unit 1 Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mrs Katherine Ballam as a person with significant control on 2024-08-07

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

05/04/245 April 2024 Notification of Katherine Ballam as a person with significant control on 2024-04-03

View Document

05/04/245 April 2024 Appointment of Mrs Katherine Ballam as a director on 2024-04-03

View Document

05/04/245 April 2024 Change of details for Mr Mark Bloomfield as a person with significant control on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 13 Huxhams Cross Dartington Totnes Devon TQ9 6NT England to Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate TQ9 6JY on 2023-07-18

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/01/2126 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLOOMFIELD / 27/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK BLOOMFIELD / 27/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 23 FURZE ROAD TOTNES DEVON TQ9 5YE

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/05/1811 May 2018 COMPANY NAME CHANGED DART ENERGY INNOVATIONS LTD CERTIFICATE ISSUED ON 11/05/18

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAWES

View Document

21/07/1721 July 2017 CESSATION OF DANIEL GEORGE DAWES AS A PSC

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BLOOMFIELD

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARK BLOOMFIELD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BLOOMFIELD

View Document

28/09/1528 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 50 COLLAPARK TOTNES DEVON TQ9 5LW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLOOMFIELD / 15/09/2013

View Document

21/09/1321 September 2013 REGISTERED OFFICE CHANGED ON 21/09/2013 FROM 7 SHERWELL CLOSE STAVERTON TOTNES DEVON TQ9 6PH ENGLAND

View Document

17/08/1317 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BLOOMFIELD / 15/10/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 DIRECTOR APPOINTED MR DANIEL GEORGE DAWES

View Document

20/04/1320 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 22 WESTON LANE BRIDGETOWN TOTNES DEVON TQ9 5UN ENGLAND

View Document

10/08/1210 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1122 July 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