ELITE 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
07/04/257 April 2025 Appointment of Mr Tim Cameron-Kitchen as a director on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Tim Cameron-Kitchen on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Mr Tim Cameron-Kitchen on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mr David Michael Freel as a director on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Martyn Richard Fowler as a person with significant control on 2025-03-10

View Document

07/04/257 April 2025 Notification of Elite Renewable Holdings Limited as a person with significant control on 2025-03-10

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/07/235 July 2023 Registration of charge 121880500001, created on 2023-07-04

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Registered office address changed from 14 Redlands Centre Coulsdon Surrey CR5 2HT England to Elite Renewables Ltd Unit 20 Tait Road Croydon CR0 2DP on 2023-06-14

View Document

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

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 31/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

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

View Accounts

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 14 REDLANDS COULSDON SURREY CR5 2HT UNITED KINGDOM

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MARTYN RICHARD FOWLER

View Document

01/10/191 October 2019 CESSATION OF GARETH LESLIE JOHNSON AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN FOWLER

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSON

View Document

04/09/194 September 2019 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