GOECO RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Termination of appointment of Mark Ian Watford as a director on 2025-04-03 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
04/10/244 October 2024 | Appointment of Mr Alex Payne as a director on 2024-09-30 |
01/10/241 October 2024 | Termination of appointment of Christopher Wayne Delaney as a director on 2024-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
01/11/231 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
01/11/231 November 2023 | |
01/11/231 November 2023 | Termination of appointment of Philip Windover Fellowes-Prynne as a director on 2023-10-31 |
01/11/231 November 2023 | |
01/11/231 November 2023 | |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with updates |
02/02/232 February 2023 | Appointment of Mr Mark Ian Watford as a director on 2023-01-26 |
19/01/2319 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Termination of appointment of John Christopher Gilham as a director on 2022-03-29 |
11/11/2111 November 2021 | Termination of appointment of Peter John Strafford as a director on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2021-11-10 |
11/11/2111 November 2021 | Appointment of Mr Peter Jay Rudge as a director on 2021-11-10 |
11/11/2111 November 2021 | Termination of appointment of Edward John Ainsworth as a director on 2021-11-10 |
11/11/2111 November 2021 | Termination of appointment of Stephen Anthony Roth Clark as a director on 2021-11-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
01/12/181 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM LAURENTIDE DUNNINGTON COMMON DUNNINGTON YORK YO19 5LS UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
10/11/1610 November 2016 | 31/10/16 STATEMENT OF CAPITAL GBP 4 |
27/10/1627 October 2016 | DIRECTOR APPOINTED MR CHRISTOPHER WAYNE DELANEY |
14/03/1614 March 2016 | 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