IMPACT RENEWABLE ENERGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Change of details for Mr Sean Gilvey as a person with significant control on 2025-05-13

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

08/05/258 May 2025 Change of details for Mr Sean Gilvey as a person with significant control on 2025-04-29

View Document

07/05/257 May 2025 Director's details changed for Mr Sean Gilvey on 2025-04-29

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Sean Gilvey on 2024-04-29

View Document

14/05/2414 May 2024 Change of details for Mr Sean Gilvey as a person with significant control on 2024-04-29

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/04/2410 April 2024 Second filing of Confirmation Statement dated 2023-04-30

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Change of share class name or designation

View Document

02/04/242 April 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Appointment of Mr Gary Gilvey as a director on 2024-02-20

View Document

21/12/2321 December 2023 Termination of appointment of Gary Gilvey as a director on 2023-12-21

View Document

19/09/2319 September 2023 Change of details for Mr Sean Gilvey as a person with significant control on 2020-12-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Gary Gilvey as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Change of details for Mrs Janine Gilvey as a person with significant control on 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 31/12/20 STATEMENT OF CAPITAL GBP 6

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GILVEY

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY

View Document

08/07/208 July 2020 CESSATION OF GARY GILVEY AS A PSC

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR SEAN GILVEY

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CESSATION OF SEAN GILVEY AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN GILVEY

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GILVEY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR GARY GILVEY

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GILVEY / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN GILVEY / 29/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 4

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED GREEN APPLE RENEWABLES LTD CERTIFICATE ISSUED ON 23/09/14

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 28 SOUTH HILL CLOSE NORWICH NR7 0NQ

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED PRO RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM UNIT 3 4-6 BELMORE ROAD NORWICH NR7 0PT ENGLAND

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GARY GILVEY

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 28 SOUTH HILL CLOSE NORWICH NR7 0NQ UNITED KINGDOM

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 3 4-6 BELMORE ROAD NORWICH NR7 0PT ENGLAND

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR SEAN GILVEY

View Document

30/04/1230 April 2012 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