IMPACT RENEWABLE ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/05/2514 May 2025 | Change of details for Mr Sean Gilvey as a person with significant control on 2025-05-13 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 08/05/258 May 2025 | Change of details for Mr Sean Gilvey as a person with significant control on 2025-04-29 |
| 07/05/257 May 2025 | Director's details changed for Mr Sean Gilvey on 2025-04-29 |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Director's details changed for Mr Sean Gilvey on 2024-04-29 |
| 14/05/2414 May 2024 | Change of details for Mr Sean Gilvey as a person with significant control on 2024-04-29 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 10/04/2410 April 2024 | Second filing of Confirmation Statement dated 2023-04-30 |
| 02/04/242 April 2024 | Resolutions |
| 02/04/242 April 2024 | Resolutions |
| 02/04/242 April 2024 | Change of share class name or designation |
| 02/04/242 April 2024 | Memorandum and Articles of Association |
| 27/03/2427 March 2024 | Particulars of variation of rights attached to shares |
| 22/02/2422 February 2024 | Appointment of Mr Gary Gilvey as a director on 2024-02-20 |
| 21/12/2321 December 2023 | Termination of appointment of Gary Gilvey as a director on 2023-12-21 |
| 19/09/2319 September 2023 | Change of details for Mr Sean Gilvey as a person with significant control on 2020-12-31 |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/05/2310 May 2023 | Change of details for Mr Gary Gilvey as a person with significant control on 2023-04-30 |
| 09/05/239 May 2023 | Change of details for Mrs Janine Gilvey as a person with significant control on 2023-04-30 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/03/215 March 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 6 |
| 04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN GILVEY |
| 08/07/208 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY |
| 08/07/208 July 2020 | CESSATION OF GARY GILVEY AS A PSC |
| 06/07/206 July 2020 | DIRECTOR APPOINTED MR SEAN GILVEY |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CESSATION OF SEAN GILVEY AS A PSC |
| 15/10/1915 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SEAN GILVEY |
| 15/10/1915 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY GILVEY |
| 15/10/1915 October 2019 | DIRECTOR APPOINTED MR GARY GILVEY |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GILVEY / 29/05/2018 |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN GILVEY / 29/05/2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 4 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/04/1530 April 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
| 30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 13/04/1513 April 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/09/1423 September 2014 | COMPANY NAME CHANGED GREEN APPLE RENEWABLES LTD CERTIFICATE ISSUED ON 23/09/14 |
| 05/09/145 September 2014 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 28 SOUTH HILL CLOSE NORWICH NR7 0NQ |
| 20/05/1420 May 2014 | COMPANY NAME CHANGED PRO RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 20/05/14 |
| 08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY |
| 11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM UNIT 3 4-6 BELMORE ROAD NORWICH NR7 0PT ENGLAND |
| 30/09/1330 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
| 03/05/133 May 2013 | DIRECTOR APPOINTED MR GARY GILVEY |
| 02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 28 SOUTH HILL CLOSE NORWICH NR7 0NQ UNITED KINGDOM |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 3 4-6 BELMORE ROAD NORWICH NR7 0PT ENGLAND |
| 20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY GILVEY |
| 24/09/1224 September 2012 | DIRECTOR APPOINTED MR SEAN GILVEY |
| 30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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