RENEWABLE ASSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Timothy Kevin Ayres as a director on 2024-11-11

View Document

12/11/2412 November 2024 Cessation of A E Stuart Limited as a person with significant control on 2024-09-30

View Document

23/09/2423 September 2024 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 4th Floor the Ewart 17 Bedford Street Belfast BT2 7GP on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from 4th Floor the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland to C/O Rsm the Ewart 3 Bedford Square Belfast BT2 7EP on 2024-09-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

20/01/2320 January 2023 Registration of charge NI6156170001, created on 2023-01-17

View Document

31/12/2231 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Termination of appointment of Glyn Martin Brooke as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Troy Stuart as a director on 2022-10-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Timothy Kevin Ayres on 2022-01-01

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BENJAMIN NEWTON GUINNESS / 03/12/2019

View Document

16/07/1916 July 2019 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAYRELL GALLWEY

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 ADOPT ARTICLES 31/07/2015

View Document

27/08/1527 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 70104.77

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR TAJINDERJIT SINGH HEER

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR GLYN MARTIN BROOKE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLEMENTS

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK BAMBER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD MCCLEMENTS / 21/11/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN BAMBER / 21/11/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 33401.85

View Document

16/07/1416 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 33401.85

View Document

02/05/142 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 33401.85

View Document

21/02/1421 February 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

08/01/148 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 33401.85

View Document

06/01/146 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 13/09/13 STATEMENT OF CAPITAL GBP 33401.85

View Document

24/04/1324 April 2013 SECOND FILING FOR FORM SH01

View Document

22/04/1322 April 2013 SUB-DIVISION 19/03/13

View Document

12/04/1312 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2646108.00

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR ROHAN BOYLE

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR EDWARD BENJAMIN NEWTON GUINNESS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR DAYRELL SHANE GALLWEY

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR NORAH-ANNE BELL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MICHAEL EDWARD MCCLEMENTS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED NORAH-ANNE BELL

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR RICHARD EDWARD BELL

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDINER

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED RODERICK JOHN BAMBER

View Document

21/11/1221 November 2012 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