MYELECTRICAL RENEWABLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-14 with updates |
03/04/253 April 2025 | Appointment of Mr Alex Payne as a director on 2025-04-03 |
03/04/253 April 2025 | Termination of appointment of Mark Ian Watford as a director on 2025-04-03 |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-14 with updates |
06/11/236 November 2023 | Termination of appointment of Nikki Oram as a director on 2023-10-27 |
06/11/236 November 2023 | Termination of appointment of Leon Matthews as a director on 2023-10-27 |
06/11/236 November 2023 | Termination of appointment of Daniel Steven Oram as a director on 2023-10-27 |
01/11/231 November 2023 | Termination of appointment of Phillip Windover Fellowes-Prynne as a director on 2023-10-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
09/02/239 February 2023 | Director's details changed for Mr Phillip Windover Fellowes-Prynne on 2023-02-09 |
02/02/232 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
30/01/2330 January 2023 | Appointment of Mr Mark Ian Watford as a director on 2022-12-23 |
25/01/2325 January 2023 | Termination of appointment of Peter John Strafford as a director on 2022-12-23 |
17/01/2317 January 2023 | Appointment of Mr Peter John Strafford as a director on 2022-12-23 |
17/01/2317 January 2023 | Notification of Efficient Building Solutions Limited as a person with significant control on 2022-12-23 |
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 |
17/01/2317 January 2023 | Cessation of Daniel Steven Oram as a person with significant control on 2022-12-23 |
17/01/2317 January 2023 | Cessation of Nikki Oram as a person with significant control on 2022-12-23 |
17/01/2317 January 2023 | Appointment of Mr Phillip Windover Fellowes-Prynne as a director on 2022-12-23 |
16/12/2216 December 2022 | Director's details changed for Nikki Oram on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mrs Nikki Oram as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Change of details for Mr Daniel Oram as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Director's details changed for Mr Daniel Oram on 2022-12-16 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NIKKI ORAM / 29/10/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATTHEWS / 23/06/2017 |
22/06/1722 June 2017 | DIRECTOR APPOINTED MR LEON MATTHEWS |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095921720001 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ORAM / 19/06/2015 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ORAM / 19/06/2015 |
14/05/1514 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MYELECTRICAL RENEWABLES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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