RENDESCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Memorandum and Articles of Association |
04/10/244 October 2024 | Confirmation statement made on 2024-10-01 with updates |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-23 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2024-08-20 |
20/06/2420 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-06-10 |
12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
11/06/2411 June 2024 | Second filing of a statement of capital following an allotment of shares on 2013-04-09 |
03/06/243 June 2024 | Purchase of own shares. |
03/06/243 June 2024 | Purchase of own shares. |
29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-05-23 |
29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-05-23 |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Memorandum and Articles of Association |
28/05/2428 May 2024 | Resolutions |
22/05/2422 May 2024 | Cessation of Rhi Newco Limited as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Notification of Rendesco Group Limited as a person with significant control on 2024-05-22 |
21/05/2421 May 2024 | Notification of Rhi Newco Limited as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Renewable Heat Investments Limited as a person with significant control on 2024-05-21 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with updates |
03/08/233 August 2023 | Second filing of Confirmation Statement dated 2023-07-10 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
05/05/235 May 2023 | Appointment of Mr Haydn Jonathan Mursell as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Particulars of variation of rights attached to shares |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-11-30 |
13/12/2213 December 2022 | Change of share class name or designation |
07/12/227 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/10/217 October 2021 | Director's details changed for Mr Michael Heal on 2021-10-06 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / RENDESCO LIMITED / 10/07/2020 |
20/08/2020 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 19/08/2020 |
13/07/2013 July 2020 | COMPANY NAME CHANGED THE RENEWABLE DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/20 |
03/07/203 July 2020 | SECOND FILING OF AP01 FOR ALASTAIR MURRAY |
16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 16/06/2020 |
16/06/2016 June 2020 | Registered office address changed from , 41 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX to 14 Rodney Road Cheltenham Gloucestershire GL50 1JJ on 2020-06-16 |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / RENDESCO LIMITED / 27/04/2020 |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | ADOPT ARTICLES 16/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
14/08/1914 August 2019 | ADOPT ARTICLES 12/06/2019 |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR MICHAEL HEAL |
15/07/1915 July 2019 | CESSATION OF GEORGE HOLLINGBERY AS A PSC |
15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDESCO LIMITED |
15/07/1915 July 2019 | CESSATION OF JULIAN SOWERBUTTS AS A PSC |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SOWERBUTTS |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 25/06/2019 |
21/05/1921 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 15/10/2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
22/08/1822 August 2018 | CESSATION OF ALASTAIR MURRAY AS A PSC |
22/08/1822 August 2018 | CESSATION OF GEORGE HOLLINGBERY AS A PSC |
22/08/1822 August 2018 | CESSATION OF MARK WITZENBERGER AS A PSC |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081910270001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK WITZENBERGER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
10/07/1510 July 2015 | 03/10/13 STATEMENT OF CAPITAL GBP 1428 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081910270001 |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR ALASTAIR MURRAY |
17/10/1417 October 2014 | DIRECTOR APPOINTED MR MARK WITZENBERGER |
03/09/143 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1426 March 2014 | CURRSHO FROM 30/09/2013 TO 31/12/2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
24/06/1324 June 2013 | 09/04/13 STATEMENT OF CAPITAL GBP 1333 |
24/06/1324 June 2013 | Statement of capital following an allotment of shares on 2013-04-09 |
09/04/139 April 2013 | ADOPT ARTICLES 20/03/2013 |
09/04/139 April 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 1000 |
09/04/139 April 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 1000 |
13/03/1313 March 2013 | CURREXT FROM 30/09/2012 TO 30/09/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | CURRSHO FROM 31/08/2013 TO 30/09/2012 |
24/08/1224 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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