RENEWABLE POWER 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 |
---|---|
06/03/256 March 2025 | Registration of charge 071909750009, created on 2025-02-28 |
25/01/2525 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
25/12/2425 December 2024 | Micro company accounts made up to 2024-03-29 |
24/05/2424 May 2024 | Appointment of Mr James Hollis as a director on 2024-05-13 |
29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-03-29 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
27/09/2327 September 2023 | Termination of appointment of Sarah Embleton as a secretary on 2023-09-27 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-03-29 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
12/10/2112 October 2021 | Micro company accounts made up to 2021-03-29 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20 |
29/03/2029 March 2020 | Annual accounts for year ending 29 Mar 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/12/1919 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750008 |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750007 |
22/05/1822 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750006 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750005 |
27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750004 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750003 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750002 |
25/01/1625 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/12/1526 December 2015 | REGISTERED OFFICE CHANGED ON 26/12/2015 FROM THE HOLLIES ROWHILL ROAD SWANLEY KENT BR8 7RL ENGLAND |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM UNIT 15 HORIZON BUSINESS CENTRE ALDER CLOSE ERITH KENT DA18 4AJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071909750001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
19/03/1319 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EMBLETON / 01/01/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 1 THE BROADWAY CROCKENHILL SWANLEY KENT BR8 8JH ENGLAND |
01/04/111 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
16/03/1016 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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