RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Paula Murphy as a director on 2025-06-18

View Document

12/06/2512 June 2025 Group of companies' accounts made up to 2024-10-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Eduardo Medina Sanchez on 2024-10-21

View Document

16/10/2416 October 2024 Director's details changed for Henrik Norgaard Brandt on 2024-08-07

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Mr Douglas James Mcalpine on 2020-12-31

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Termination of appointment of Richard Paul Russell as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Henrik Norgaard Brandt as a director on 2024-04-30

View Document

15/03/2415 March 2024 Termination of appointment of John E Rhode as a director on 2024-03-14

View Document

07/02/247 February 2024 Notification of Olivia Alice Gemma Mcalpine as a person with significant control on 2024-01-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Marco Perona on 2023-08-23

View Document

03/08/233 August 2023 Termination of appointment of Rachel Ruffle as a director on 2023-07-31

View Document

20/04/2320 April 2023 Termination of appointment of Chris Michael Marsh as a director on 2023-04-06

View Document

19/04/2319 April 2023 Appointment of Maria Irvin as a director on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Paula Murphy as a director on 2023-04-19

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Paul Russell on 2023-02-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Richard Paul Russell as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Donald Crawford Joyce as a director on 2021-12-31

View Document

17/11/2117 November 2021 Director's details changed for Mr Eduardo Medina Sanchez on 2021-11-17

View Document

09/11/219 November 2021 Termination of appointment of Ivor Douglas Catto as a director on 2021-10-31

View Document

09/11/219 November 2021 Appointment of Mr Eduardo Medina Sanchez as a director on 2021-11-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

20/02/1920 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC ARMITANO

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MARCO PERONA

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS RACHEL RUFFLE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HECTOR GEORGE MCALPINE

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JAMES MCALPINE

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR MR ANDREW WILLIAM MCALPINE / 06/04/2016

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MICHAEL MARSH / 18/05/2018

View Document

26/04/1826 April 2018 CESSATION OF HON DAVID MALCOLM MCALPINE AS A PSC

View Document

26/04/1826 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/04/1826 April 2018 CESSATION OF MR HECTOR GEORGE MCALPINE AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF MR CULLUM MCALPINE AS A PSC

View Document

19/02/1819 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MARSH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED JEAN-MARC GABRIEL HENRI ARMITANO

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR. GRAHAM MATTHEW REID

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DOUGLAS JAMES MCALPINE

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CULLUM MCALPINE

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MAYS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED IVOR DOUGLAS CATTO

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

09/05/169 May 2016 23/03/16 STATEMENT OF CAPITAL GBP 59050054.00

View Document

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1524 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HEARTH

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED DOMINIC JAMES HEARTH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HEARTH

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED DOMINIC JAMES HEARTH

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

10/02/1510 February 2015 05/12/14 STATEMENT OF CAPITAL GBP 59050054.00

View Document

10/02/1510 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1426 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

20/11/1420 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 60000600.00

View Document

17/11/1417 November 2014 ADOPT ARTICLES 30/10/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

29/10/1329 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CULLUM MCALPINE / 17/12/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES COLIN SHELLEY / 17/12/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID MAYS / 17/12/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 17/12/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY REILLY / 17/12/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MALCOLM MCALPINE / 17/12/2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012

View Document

19/11/1219 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 31/07/2012

View Document

08/03/128 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY REILLY / 23/02/2011

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED DONALD CRAWFORD JOYCE

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANNARD JENKINS / 09/04/2010

View Document

10/03/1010 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

06/02/106 February 2010 DIRECTOR APPOINTED SUSAN MARY REILLY

View Document

25/11/0925 November 2009 29/10/09 STATEMENT OF CAPITAL GBP 60000000

View Document

11/11/0911 November 2009 ADOPT ARTICLES 29/10/2009

View Document

06/10/096 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL O'NEILL

View Document

16/07/0816 July 2008 SECRETARY APPOINTED DOMINIC JAMES HEARTH

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 £ NC 25000000/40000000 28/

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NC INC ALREADY ADJUSTED 04/11/03

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 02/04/04

View Document

14/04/0414 April 2004 £ NC 1000000/25000000 02/

View Document

01/03/041 March 2004 SHARES AGREEMENT OTC

View Document

23/12/0323 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 04/11/03

View Document

23/12/0323 December 2003 £ NC 1000/1000000 04/1

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED BONDCO 1035 LIMITED CERTIFICATE ISSUED ON 31/10/03

View Document

26/09/0326 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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