EOS 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
16/07/2516 July 2025 NewDirector's details changed for Mr Andrew Rhys Crossman on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from Number 1 Waterton Bridgend Mid Glamorgan CF31 3PH to 1000B Central Park Western Avenue Bridgend CF31 3RT on 2025-05-20

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

31/07/1531 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LP

View Document

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/09/1321 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 300

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 6 PARC YR ONNEN DINAS CROSS SIR BENFRO SA42 0SU UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/11/1125 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 300

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR ANDREW CROSSMAN

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR WILLIAM JOHN EVAN DAVID

View Document

31/08/1131 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 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