PV RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 50168.72

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088432110002

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 89 KING STREET C/O MCCABE FORD WILLIAMS MAIDSTONE ME14 1BG ENGLAND

View Document

02/07/182 July 2018 ADOPT ARTICLES 08/06/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 18/04/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088432110002

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 REDUCE SHARE PREM AC 07/03/2016

View Document

17/03/1617 March 2016 17/03/16 STATEMENT OF CAPITAL GBP 91818.77

View Document

17/03/1617 March 2016 SOLVENCY STATEMENT DATED 07/03/16

View Document

17/03/1617 March 2016 STATEMENT BY DIRECTORS

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088432110001

View Document

27/01/1627 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 02/05/2014

View Document

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MOORE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 ADOPT ARTICLES 02/10/2015

View Document

16/10/1516 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 91818.77

View Document

06/07/156 July 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088432110001

View Document

24/02/1524 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 07/08/14 STATEMENT OF CAPITAL GBP 50168.77

View Document

04/02/154 February 2015 18/03/14 STATEMENT OF CAPITAL GBP 18799.98

View Document

02/02/152 February 2015 31/03/14 STATEMENT OF CAPITAL GBP 47773.68

View Document

02/02/152 February 2015 04/04/14 STATEMENT OF CAPITAL GBP 4995.19

View Document

02/02/152 February 2015 26/03/14 STATEMENT OF CAPITAL GBP 42289.18

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/04/148 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1424 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1424 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 19799.98

View Document

24/03/1424 March 2014 SUB-DIVISION 18/03/14

View Document

24/03/1424 March 2014 ADOPT ARTICLES 18/03/2014

View Document

19/03/1419 March 2014 CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE

View Document

13/01/1413 January 2014 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