RENDESCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

20/06/2420 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

11/06/2411 June 2024 Second filing of a statement of capital following an allotment of shares on 2013-04-09

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-23

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

22/05/2422 May 2024 Cessation of Rhi Newco Limited as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Notification of Rendesco Group Limited as a person with significant control on 2024-05-22

View Document

21/05/2421 May 2024 Notification of Rhi Newco Limited as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Renewable Heat Investments Limited as a person with significant control on 2024-05-21

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2023-07-10

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

05/05/235 May 2023 Appointment of Mr Haydn Jonathan Mursell as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Particulars of variation of rights attached to shares

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/12/2213 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Director's details changed for Mr Michael Heal on 2021-10-06

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / RENDESCO LIMITED / 10/07/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 19/08/2020

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED THE RENEWABLE DESIGN COMPANY LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

03/07/203 July 2020 SECOND FILING OF AP01 FOR ALASTAIR MURRAY

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 16/06/2020

View Document

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

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / RENDESCO LIMITED / 27/04/2020

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 ADOPT ARTICLES 16/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 ADOPT ARTICLES 12/06/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL HEAL

View Document

15/07/1915 July 2019 CESSATION OF GEORGE HOLLINGBERY AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDESCO LIMITED

View Document

15/07/1915 July 2019 CESSATION OF JULIAN SOWERBUTTS AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOWERBUTTS

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 25/06/2019

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 15/10/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CESSATION OF ALASTAIR MURRAY AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF GEORGE HOLLINGBERY AS A PSC

View Document

22/08/1822 August 2018 CESSATION OF MARK WITZENBERGER AS A PSC

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081910270001

View Document

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

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WITZENBERGER

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 03/10/13 STATEMENT OF CAPITAL GBP 1428

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081910270001

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR ALASTAIR MURRAY

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR MARK WITZENBERGER

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1426 March 2014 CURRSHO FROM 30/09/2013 TO 31/12/2012

View Document

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

View Accounts

10/10/1310 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 09/04/13 STATEMENT OF CAPITAL GBP 1333

View Document

24/06/1324 June 2013 Statement of capital following an allotment of shares on 2013-04-09

View Document

09/04/139 April 2013 ADOPT ARTICLES 20/03/2013

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/04/139 April 2013 20/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/1313 March 2013 CURREXT FROM 30/09/2012 TO 30/09/2013

View Document

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

View Accounts

28/08/1228 August 2012 CURRSHO FROM 31/08/2013 TO 30/09/2012

View Document

24/08/1224 August 2012 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