CHS RENEWABLES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Registered office address changed to PO Box 4385, 07592492 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-20

View Document

01/04/251 April 2025 Registered office address changed from Clearwater House Manchester Street London W1U 3AE England to 190 Ashmore Road Westminster London W9 3DE on 2025-04-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Registered office address changed from Suite 3B2 Westmead Farnborough GU14 7LP England to Clearwater House Manchester Street London W1U 3AE on 2024-11-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Registered office address changed from 25 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU to Suite 3B2 Westmead Farnborough GU14 7LP on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

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

View Accounts

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075924920001

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MICHAEL BURKE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MATTHEW

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY TRACY ADAMS

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075924920001

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/04/1216 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALEXANDER MATTHEW / 31/10/2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 46 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EP UNITED KINGDOM

View Document

05/04/115 April 2011 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