GAEL FORCE RENEWABLES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Michael Stephen Markwell as a secretary on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Patrick William Samuel Buchanan as a secretary on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Patrick William Samuel Buchanan as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Mr Joseph Patrick Mcelduff as a director on 2023-01-31

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR PATRICK WILLIAM SAMUEL BUCHANAN

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JOHN FRANCIS MARINER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLASS

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

30/08/1230 August 2012 ADOPT ARTICLES 06/08/2012

View Document

19/06/1219 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JOHN BARCLAY CHALMERS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JAMES ALEXANDER SMYTH

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED IAN WILLIAM ALEXANDER

View Document

10/01/1210 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1210 January 2012 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

11/10/1111 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED SAMUEL JOHN GLASS

View Document

11/10/1111 October 2011 SECRETARY APPOINTED PATRICK WILLIAM SAMUEL BUCHANAN

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM MURRAY HOUSE MURRAY STREET BELFAST BT1 6DN

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE CRUMLEY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED

View Document

07/10/117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 COMPANY NAME CHANGED SARCON (NO.355) LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

07/10/117 October 2011 ADOPT ARTICLES 07/10/2011

View Document

29/03/1129 March 2011 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