EE 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

23/04/2523 April 2025 Appointment of Luke Paul Edwards as a director on 2025-04-10

View Document

23/04/2523 April 2025 Appointment of Sean Edmund Webster as a director on 2025-04-10

View Document

23/04/2523 April 2025 Appointment of Mr Glen Richard Flanagan as a director on 2025-04-10

View Document

15/04/2515 April 2025 Termination of appointment of Heather Parker as a secretary on 2025-03-27

View Document

15/04/2515 April 2025 Notification of Ee Renewables Holdings Limited as a person with significant control on 2025-03-27

View Document

15/04/2515 April 2025 Cessation of Heather June Parker as a person with significant control on 2025-03-27

View Document

15/04/2515 April 2025 Cessation of Simon Paul Edwards as a person with significant control on 2025-03-27

View Document

15/04/2515 April 2025 Termination of appointment of Heather June Parker as a director on 2025-03-27

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Registered office address changed from 13 Northern Galleries Fort Fareham Industrial Site Fareham Hampshire PO14 1AH England to 2 Salterns Lane Fareham PO16 0SU on 2024-09-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Appointment of Miss Heather June Parker as a director on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/04/234 April 2023 Change of details for Mr Simon Paul Edwards as a person with significant control on 2018-04-28

View Document

04/04/234 April 2023 Notification of Heather June Parker as a person with significant control on 2018-04-23

View Document

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

View Accounts

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL EDWARDS

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM SPRINGFIELD LEE GROUND FAREHAM HAMPSHIRE PO15 6RP

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD ERIKSEN

View Document

03/03/153 March 2015 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