REAL WORLD ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/05/148 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EMMERSON

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
C/O R NEALL
30 WHITE HOUSE ROAD
IPSWICH
SUFFOLK
IP1 5LT
ENGLAND

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
C/O C/O SEH GROUP LIMITED
INDUSTRIAL ESTATE CROWCROFT ROAD
NEDGING TYE
IPSWICH
SUFFOLK
IP7 7HR
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 CURREXT FROM 30/12/2013 TO 31/12/2013

View Document

31/05/1331 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR TREVOR MARK DIXON

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID SMITH / 01/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN PENNINGTON

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM
C/O SEH HOLDINGS LIMITED
INDUSTRIAL ESTATE CROWCROFT ROAD
NEDGING TYE IPSWICH
SUFFOLK
IP7 7HR

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM EMMERSON

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HEWITT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED JULIAN CHRISTOPHER PENNINGTON

View Document

09/05/089 May 2008 DIRECTOR APPOINTED RICHARD WILLIAM NEALL

View Document

09/05/089 May 2008 SECRETARY APPOINTED PAUL DAVID SMITH

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED SEH GROUP SERVICES LIMITED
CERTIFICATE ISSUED ON 26/02/08

View Document

05/12/075 December 2007 COMPANY NAME CHANGED
IRONGLAZE LIMITED
CERTIFICATE ISSUED ON 05/12/07

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
IRONGLAZE CROWCROFT ROAD
INDUSTRIAL ESTATE NEDGING TYE
IPSWICH
SUFFOLK IP7 7HR

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/12/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

08/05/018 May 2001 COMPANY NAME CHANGED
SPEED 8726 LIMITED
CERTIFICATE ISSUED ON 08/05/01

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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