RENEWTECH INSTALLATIONS LIMITED

Company Documents

DateDescription
01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
13 BEACON ROAD
SEAFORD
EAST SUSSEX
BN25 2NA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED RENEWABLE TECHNOLOGY CENTRE LIMITED
CERTIFICATE ISSUED ON 20/02/15

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
UNIT 5 NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD IRVINE / 01/02/2015

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

21/11/1321 November 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

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLA IRVINE

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MISS DEBORAH ANN JEREMIAH

View Document

21/02/1121 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/102 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD IRVINE / 01/03/2010

View Document

27/08/0927 August 2009 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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