RENEWABLES PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Director's details changed for Mrs Krishma Shah on 2025-05-11

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

29/12/2429 December 2024 Change of details for Mrs Krishma Shah as a person with significant control on 2024-12-29

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/05/2216 May 2022 Registered office address changed from 295 Chiswick High Rd Office 318 Chiswick W4 4HH United Kingdom to Cedar House Vine Lane Hillingdon Uxbridge UB10 0NF on 2022-05-16

View Document

04/04/224 April 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 295 Chiswick High Rd Office 318 Chiswick W4 4HH on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Appointment of Mrs Krishma Shah as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-03-31

View Document

04/04/224 April 2022 Notification of Krishma Shah as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-04

View Document

04/02/224 February 2022 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-04

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/03/169 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/143 February 2014 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