RENEWABLE ENERGY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
10/10/2410 October 2024 | Application to strike the company off the register |
23/09/2423 September 2024 | Termination of appointment of Christopher Peter Moore as a secretary on 2024-09-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
17/02/1617 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCKLEY |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK PURSEY |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/02/1418 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/02/1217 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/02/1127 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
03/11/103 November 2010 | DIRECTOR APPOINTED MR MARK EDWARD PURSEY |
23/06/1023 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAWRENCE BUCKLEY / 01/01/2010 |
23/02/1023 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
01/10/091 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
04/03/094 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
10/03/0710 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | DIRECTOR RESIGNED |
21/12/0621 December 2006 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
25/02/0525 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | NC INC ALREADY ADJUSTED 27/10/04 |
22/02/0522 February 2005 | £ NC 150/300 27/10/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
17/02/0417 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
17/02/0417 February 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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