RENEWABLE MICRO SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
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 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/06/2321 June 2023 | Notification of Ryan Edward Hinch as a person with significant control on 2023-06-21 |
21/06/2321 June 2023 | Change of details for Mr Edward Francis Hinch as a person with significant control on 2023-06-21 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/06/2030 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072603670002 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
21/05/1921 May 2019 | FIRST GAZETTE |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
18/10/1818 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072603670001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE EASSON |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINCH / 01/11/2016 |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN EDWARD HINCH / 18/01/2017 |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/03/161 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
11/09/1511 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE EASSON |
11/09/1511 September 2015 | DIRECTOR APPOINTED MR RYAN EDWARD HINCH |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
18/02/1518 February 2015 | PREVEXT FROM 31/05/2014 TO 31/08/2014 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
10/03/1410 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072603670001 |
28/02/1428 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
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 |
15/11/1315 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 112 BROAD STREET COVENTRY WEST MIDLANDS CV6 5AZ |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/10/124 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/04/1224 April 2012 | TERMINATE DIR APPOINTMENT |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON CLOSE |
23/04/1223 April 2012 | DIRECTOR APPOINTED MR EDWARD FRANCIS HINCH |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JEANETTE MARGARET EASSON / 26/09/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 27/09/2011 |
14/10/1114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 26/09/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLOSE / 30/09/2011 |
12/09/1112 September 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | DIRECTOR APPOINTED MISS JEANETTE MARGARET EASSON |
07/02/117 February 2011 | DIRECTOR APPOINTED JEANETTE MARGARET EASSON |
07/02/117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HINCH |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 2 CHARD ROAD COVENTRY CV3 2 PW UNITED KINGDOM |
01/10/101 October 2010 | 02/08/10 STATEMENT OF CAPITAL GBP 100 |
01/10/101 October 2010 | DIRECTOR APPOINTED SIMON CLOSE |
20/05/1020 May 2010 | 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