RENEWABLE HEAT ASSETS 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

07/10/217 October 2021 Director's details changed for Mr Michael Heal on 2021-10-06

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Registration of charge 086825250014, created on 2021-06-17

View Document

30/06/2130 June 2021 Registration of charge 086825250015, created on 2021-06-17

View Document

29/06/2129 June 2021 Registration of charge 086825250013, created on 2021-06-17

View Document

29/06/2129 June 2021 Registration of charge 086825250010, created on 2021-06-17

View Document

29/06/2129 June 2021 Registration of charge 086825250009, created on 2021-06-17

View Document

29/06/2129 June 2021 Registration of charge 086825250012, created on 2021-06-17

View Document

29/06/2129 June 2021 Registration of charge 086825250011, created on 2021-06-17

View Document

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

View Accounts

10/07/2010 July 2020 COMPANY NAME CHANGED RENDESCO1 LTD CERTIFICATE ISSUED ON 10/07/20

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

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

View Accounts

30/10/1930 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 12/06/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL HEAL

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN SOWERBUTTS

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 25/06/2019

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED RENDESCO LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

07/01/197 January 2019 CESSATION OF JULIAN NEAME SOWERBUTTS AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENDESCO HOLDINGS LTD

View Document

07/01/197 January 2019 CESSATION OF ALASTAIR MURRAY AS A PSC

View Document

07/01/197 January 2019 CESSATION OF GEORGE HOLLINGBERY AS A PSC

View Document

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

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 15/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR MURRAY / 15/10/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

04/09/184 September 2018 CESSATION OF MARK WITZENBERGER AS A PSC

View Document

03/09/183 September 2018 CESSATION OF GEORGE HOLLINGBERY AS A PSC

View Document

03/09/183 September 2018 CESSATION OF MARK WITZENBERGER AS A PSC

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086825250001

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JULIAN SOWERBUTTS

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SOWERBUTTS / 09/09/2013

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF MARK WITZENBERGER AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250008

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250007

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250004

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250006

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250003

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250005

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086825250002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ALASTAIR MURRAY

View Document

15/06/1515 June 2015 ADOPT ARTICLES 11/05/2015

View Document

15/06/1515 June 2015 11/05/15 STATEMENT OF CAPITAL GBP 1615

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 SECOND FILING WITH MUD 09/09/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086825250001

View Document

28/11/1428 November 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM, 41 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, HR4 8NG, UNITED KINGDOM

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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