RENEWABLE TEMPORARY POWER LTD

Company Documents

DateDescription
15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/02/2520 February 2025 Change of details for Mr Andrew Grant as a person with significant control on 2024-12-16

View Document

20/02/2520 February 2025 Notification of Ets (Epe) Limited as a person with significant control on 2024-12-16

View Document

03/02/253 February 2025 Particulars of variation of rights attached to shares

View Document

03/02/253 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2024-12-13

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Sub-division of shares on 2024-12-16

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Resolutions

View Document

22/01/2522 January 2025 Miscellaneous

View Document

17/12/2417 December 2024 Termination of appointment of Edition Directors Limited as a director on 2024-12-16

View Document

17/12/2417 December 2024 Cessation of Project Power Limited as a person with significant control on 2024-12-16

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Appointment of Edition Directors Limited as a director on 2023-08-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

15/08/2315 August 2023 Notification of Project Power Limited as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Termination of appointment of Anthony Southam-Hales as a director on 2023-08-09

View Document

15/08/2315 August 2023 Termination of appointment of Thomas Wild as a director on 2023-08-09

View Document

14/08/2314 August 2023 Cessation of Anthony Southam-Hales as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Cessation of Thomas Wild as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Julian Burton as a secretary on 2023-08-09

View Document

26/07/2326 July 2023 Registered office address changed from 1 - 5 Plover Close Newport NP19 4SZ United Kingdom to Unit 2 Kings Parade, Newport Unit 2 Kings Parade Newport NP20 2DU on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from Unit 2 Kings Parade, Newport Unit 2 Kings Parade Newport NP20 2DU Wales to Unit 2 Kings Parade Newport NP20 2DU on 2023-07-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/09/2220 September 2022 Change of details for Mr Thomas Wild as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Andrew Grant as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Notification of Andrew Grant as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Notification of Anthony Southam-Hales as a person with significant control on 2022-09-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 Resolutions

View Document

12/05/2112 May 2021 COMPANY NAME CHANGED PROJECT REHIRE LIMITED CERTIFICATE ISSUED ON 12/05/21

View Document

12/05/2112 May 2021 CURRSHO FROM 31/03/2022 TO 31/01/2022

View Document

12/05/2112 May 2021 01/05/21 STATEMENT OF CAPITAL GBP 100

View Document

09/05/219 May 2021 SECRETARY APPOINTED MR JULIAN BURTON

View Document

09/05/219 May 2021 DIRECTOR APPOINTED MR ANTHONY SOUTHAM-HALES

View Document

09/05/219 May 2021 DIRECTOR APPOINTED MR ANDREW GRANT

View Document

25/03/2125 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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