RENEWABLE ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

25/06/1825 June 2018 ADOPT ARTICLES 08/06/2018

View Document

21/06/1821 June 2018 SUB-DIVISION 08/06/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN LYNN-JONES / 18/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM KIPLING HOUSE WELLS ROAD DRAYCOTT CHEDDAR SOMERSET BS27 3SN ENGLAND

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 18/05/2017

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 18/05/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/02/173 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MENDIP HOUSE WELLS ROAD DRAYCOTT SOMERSET BS27 3SN

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANN LYNN-JONES / 01/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 01/10/2015

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN LYNN / 12/07/2013

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1318 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1318 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 115

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 25/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW JONES / 25/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 175

View Document

04/04/104 April 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED CATHERINE ANN LYNN

View Document

16/02/1016 February 2010 ADOPT ARTICLES 09/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WARFIELD

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE ABUZAID

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM HOUGHTON STONE THE CONIFERS FILTON ROAD, HAMBROOK BRISTOL BS16 1QG

View Document

21/04/0921 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED J.C.W. (NORTHERN) AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 29/05/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 100 REGENT STREET KINGSWOOD BRISTOL BS15 2HP

View Document

01/10/981 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 COMPANY NAME CHANGED J C W (CARDIFF) AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 30/11/93

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 EXEMPTION FROM APPOINTING AUDITORS 05/01/93

View Document

25/04/9225 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/03/915 March 1991 SECRETARY RESIGNED

View Document

26/02/9126 February 1991 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