GREN RETROFIT (LIGHTNING) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/10/2431 October 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Cessation of Gren Retrofit Limited as a person with significant control on 2024-09-18

View Document

30/09/2430 September 2024 Notification of Gren Energy Limited as a person with significant control on 2024-09-18

View Document

24/09/2424 September 2024 Satisfaction of charge 095047840001 in full

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Director's details changed for Mr Joseph David Scott on 2024-06-12

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

03/04/243 April 2024 Change of details for Equitix Esi Retrofit Limited as a person with significant control on 2023-07-25

View Document

09/02/249 February 2024 Appointment of Mrs Charlotte Phillips as a director on 2024-01-19

View Document

09/02/249 February 2024 Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-01-19

View Document

09/02/249 February 2024 Termination of appointment of Urmo Heinam as a director on 2024-01-19

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Director's details changed for Urmo Heinam on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Mr Joseph David Scott on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Ms Sophie Rebecca Blackburn on 2023-12-21

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/08/2311 August 2023 Appointment of Mr Joseph David Scott as a director on 2023-08-11

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-07-13

View Document

14/07/2314 July 2023 Termination of appointment of Alex Price as a director on 2023-06-27

View Document

14/07/2314 July 2023 Termination of appointment of Paul John Ireland as a director on 2023-06-27

View Document

14/07/2314 July 2023 Appointment of Urmo Heinam as a director on 2023-07-13

View Document

12/07/2312 July 2023 Current accounting period shortened from 2024-03-30 to 2023-12-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Alex Price on 2021-09-30

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Termination of appointment of Egan Douglas Archer as a director on 2021-07-06

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN IRELAND / 26/03/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ALEX PRICE

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR PAUL JOHN IRELAND

View Document

13/02/1713 February 2017 CURREXT FROM 30/09/2016 TO 30/03/2017

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095047840001

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/1523 March 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

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