CSS 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
16/08/2516 August 2025 NewCessation of Beverley Walker as a person with significant control on 2025-07-31

View Document

16/08/2516 August 2025 NewTermination of appointment of Beverley Walker as a director on 2025-08-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Notification of Beverley Walker as a person with significant control on 2023-09-01

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

12/09/2312 September 2023 Notification of Darren Walker as a person with significant control on 2023-09-11

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

02/10/222 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 335B Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL on 2022-05-20

View Document

05/04/225 April 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

20/06/2120 June 2021 Appointment of Mr Darren Lee Walker as a director on 2021-06-10

View Document

20/06/2120 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY WALKER / 01/09/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM SUITE 2D MANCHESTER INTERNATIONAL OFFICE CENTRE (MIOC) STYAL ROAD MANCHESTER M22 5WB ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM SUITE 2D SUITE 2D, MIOC STYAL ROAD MANCHESTER M22 5WB UNITED KINGDOM

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY HARRISON WALKER

View Document

19/09/1919 September 2019 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