RENEWABLE MICRO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

27/09/2427 September 2024 Registered office address changed from Discovery Way Leofric Business Park Binley Coventry West Midlands CV3 2TD England to 2 Progress Way Binley Industrial Estate Coventry CV3 2NT on 2024-09-27

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Notification of Ryan Edward Hinch as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Edward Francis Hinch as a person with significant control on 2023-06-21

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072603670002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072603670001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEANETTE EASSON

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINCH / 01/11/2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDWARD HINCH / 18/01/2017

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEANETTE EASSON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR RYAN EDWARD HINCH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072603670001

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM UNIT E BRYANT ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV7 9EN

View Document

15/11/1315 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 112 BROAD STREET COVENTRY WEST MIDLANDS CV6 5AZ

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 TERMINATE DIR APPOINTMENT

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CLOSE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR EDWARD FRANCIS HINCH

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE MARGARET EASSON / 26/09/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 27/09/2011

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 26/09/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 30/09/2011

View Document

12/09/1112 September 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MISS JEANETTE MARGARET EASSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JEANETTE MARGARET EASSON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD HINCH

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 2 CHARD ROAD COVENTRY CV3 2 PW UNITED KINGDOM

View Document

01/10/101 October 2010 02/08/10 STATEMENT OF CAPITAL GBP 100

View Document

01/10/101 October 2010 DIRECTOR APPOINTED SIMON CLOSE

View Document

20/05/1020 May 2010 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