INDUSTRIAL & COMMUNITY WIND GENERATION NO. 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Appointment of Ms Imogen Mary Curtis as a director on 2022-09-01

View Document

16/11/2216 November 2022 Appointment of Mr Harry Theodore Curtis as a director on 2022-09-01

View Document

16/11/2216 November 2022 Appointment of Ms Natasha Alexandra Curtis as a director on 2022-09-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Satisfaction of charge 080453230001 in full

View Document

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ADOPT ARTICLES 04/12/2013

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080453230001

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS ZOE MARY CURTIS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/05/133 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/03/134 March 2013 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROSEN

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O TEMPORIS CAPITAL LLP BERGER HOUSE 36-38 BERKELEY SQUARE LONDON W1J 5AE UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS THERESA LORRAINE CURTIS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/04/1227 April 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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