CSS RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Cessation of Beverley Walker as a person with significant control on 2025-07-31 |
16/08/2516 August 2025 New | Termination of appointment of Beverley Walker as a director on 2025-08-01 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Notification of Beverley Walker as a person with significant control on 2023-09-01 |
12/09/2312 September 2023 | Withdrawal of a person with significant control statement on 2023-09-12 |
12/09/2312 September 2023 | Notification of Darren Walker as a person with significant control on 2023-09-11 |
30/03/2330 March 2023 | Confirmation statement made on 2022-11-08 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/10/222 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
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 |
05/04/225 April 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
20/06/2120 June 2021 | Appointment of Mr Darren Lee Walker as a director on 2021-06-10 |
20/06/2120 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY WALKER / 01/09/2020 |
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 |
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 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
03/10/193 October 2019 | APPOINTMENT TERMINATED, SECRETARY HARRISON WALKER |
19/09/1919 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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