ENVANTAGE RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 8 GRANGE LANE DIDSBURY MANCHESTER M20 6RW |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
24/09/1924 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN HINDMARSH |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLETSON |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR JOSEF NIEDERLÄNDER |
14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HINDMARSH / 22/09/2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
17/08/1617 August 2016 | PREVEXT FROM 31/01/2016 TO 28/02/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/09/1517 September 2015 | 16/09/15 STATEMENT OF CAPITAL GBP 16 |
25/02/1525 February 2015 | 24/02/15 NO MEMBER LIST |
24/02/1524 February 2015 | 24/02/15 STATEMENT OF CAPITAL GBP 8 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
10/01/1410 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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