MYELECTRICAL RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

03/04/253 April 2025 Appointment of Mr Alex Payne as a director on 2025-04-03

View Document

03/04/253 April 2025 Termination of appointment of Mark Ian Watford as a director on 2025-04-03

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

06/11/236 November 2023 Termination of appointment of Nikki Oram as a director on 2023-10-27

View Document

06/11/236 November 2023 Termination of appointment of Leon Matthews as a director on 2023-10-27

View Document

06/11/236 November 2023 Termination of appointment of Daniel Steven Oram as a director on 2023-10-27

View Document

01/11/231 November 2023 Termination of appointment of Phillip Windover Fellowes-Prynne as a director on 2023-10-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr Phillip Windover Fellowes-Prynne on 2023-02-09

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Mr Mark Ian Watford as a director on 2022-12-23

View Document

25/01/2325 January 2023 Termination of appointment of Peter John Strafford as a director on 2022-12-23

View Document

17/01/2317 January 2023 Appointment of Mr Peter John Strafford as a director on 2022-12-23

View Document

17/01/2317 January 2023 Notification of Efficient Building Solutions Limited as a person with significant control on 2022-12-23

View Document

17/01/2317 January 2023 Registered office address changed from Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS England to 85 Great Portland Street London W1W 7LT on 2023-01-17

View Document

17/01/2317 January 2023 Cessation of Daniel Steven Oram as a person with significant control on 2022-12-23

View Document

17/01/2317 January 2023 Cessation of Nikki Oram as a person with significant control on 2022-12-23

View Document

17/01/2317 January 2023 Appointment of Mr Phillip Windover Fellowes-Prynne as a director on 2022-12-23

View Document

16/12/2216 December 2022 Director's details changed for Nikki Oram on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mrs Nikki Oram as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mr Daniel Oram as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Daniel Oram on 2022-12-16

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ORAM / 29/10/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATTHEWS / 23/06/2017

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR LEON MATTHEWS

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

03/02/163 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095921720001

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ORAM / 19/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ORAM / 19/06/2015

View Document

14/05/1514 May 2015 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