RENEWABLE ENERGY NETWORK LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Administrator's progress report |
26/06/2526 June 2025 | Notice of extension of period of Administration |
29/01/2529 January 2025 | Administrator's progress report |
20/09/2420 September 2024 | Notice of deemed approval of proposals |
03/09/243 September 2024 | Statement of administrator's proposal |
09/07/249 July 2024 | Registered office address changed from Suite 6C, Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ England to Unit 13, Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-07-09 |
09/07/249 July 2024 | Appointment of an administrator |
24/06/2424 June 2024 | Termination of appointment of Kevin Thomas as a director on 2024-06-23 |
24/04/2424 April 2024 | Notification of Christopher Blakelock as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Withdrawal of a person with significant control statement on 2024-04-24 |
18/01/2418 January 2024 | Termination of appointment of Christopher Stuart Tague as a director on 2024-01-18 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-10 with updates |
17/07/2317 July 2023 | Termination of appointment of George Rae as a director on 2023-07-17 |
17/03/2317 March 2023 | Appointment of Mr Peter Mccormick as a director on 2023-03-09 |
17/03/2317 March 2023 | Registered office address changed from Block 15 - 33 Cecil Court Langley Moor Durham DH7 8EJ England to Suite 6C, Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham DH7 8TZ on 2023-03-17 |
16/03/2316 March 2023 | Notification of a person with significant control statement |
16/03/2316 March 2023 | Cessation of George Rae as a person with significant control on 2022-07-11 |
03/01/233 January 2023 | Appointment of Mr Kevin Thomas as a director on 2022-12-30 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-07-31 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-07-31 |
29/07/2129 July 2021 | Change of details for Mr George Rae as a person with significant control on 2020-08-01 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-10 with updates |
19/10/2019 October 2020 | DIRECTOR APPOINTED MR MARTIN JOHN MCCORMACK |
16/09/2016 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM BLOCK 15 - 33 CECIL COURT LANGLEY MOOR DURHAM DH7 8DZ UNITED KINGDOM |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER BLAKELOCK |
11/07/1911 July 2019 | 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