TARASIS RENEWABLES LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

25/07/2525 July 2025 Registered office address changed from 49 Hill Street Milford Armagh BT60 3NZ Northern Ireland to 51 Hill Street Milford Armagh BT60 3NZ on 2025-07-25

View Document

28/01/2528 January 2025 Second filing of Confirmation Statement dated 2024-08-03

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/08/245 August 2024 Registration of charge NI6400890003, created on 2024-08-02

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Memorandum and Articles of Association

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Change of share class name or designation

View Document

09/01/249 January 2024 Cessation of Gerald Mackle as a person with significant control on 2023-12-21

View Document

09/01/249 January 2024 Notification of Callan Renewables Ltd as a person with significant control on 2023-12-21

View Document

09/01/249 January 2024 Cessation of Mairead Mackle as a person with significant control on 2023-12-21

View Document

03/10/233 October 2023 Current accounting period shortened from 2024-05-31 to 2024-02-28

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Registered office address changed from 21 Arthur Street Belfast BT1 4GA Northern Ireland to 49 Hill Street Milford Armagh BT60 3NZ on 2023-09-14

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

15/10/2115 October 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

30/09/2130 September 2021 Notification of Gerald Mackle as a person with significant control on 2021-05-11

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/09/2130 September 2021 Notification of Mairead Mackle as a person with significant control on 2021-05-11

View Document

28/09/2128 September 2021 Cessation of Crowley Bioenergy Limited as a person with significant control on 2021-05-11

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 555 LISBURN ROAD BELFAST BT9 7GQ NORTHERN IRELAND

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR SEAMUS O DUBHGAIN

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'BRIEN

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CESSATION OF THE RECYCLING AND WASTE GENERAL PARTNER LLP AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANIA TRIVELLATO

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 61 HILL STREET MILFORD ARMAGH BT60 3NZ NORTHERN IRELAND

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUEST

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PATRICK NEIL O'BRIEN

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWLEY BIOENERGY LIMITED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 DIRECTOR APPOINTED STEFANIA TRIVELLATO

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLUM MICHAEL MACKLE / 01/03/2018

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / THE RECYCLING AND WASTE LP / 16/09/2016

View Document

15/08/1715 August 2017 08/08/17 Statement of Capital gbp 10

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 ADOPT ARTICLES 16/09/2016

View Document

09/06/179 June 2017 SECOND FILING OF AP01 FOR COLUM MICHAEL MACKLE

View Document

09/06/179 June 2017 SECOND FILING OF AP01 FOR ROBERT OLIVER GRAHAM GUEST

View Document

29/11/1629 November 2016 CURRSHO FROM 31/08/2017 TO 30/06/2017

View Document

14/10/1614 October 2016 SUB-DIVISION 16/09/16

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6400890001

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MCMANUS

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR COLUM MICHAEL MACKLE

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ROBERT OLIVER GRAHAM GUEST

View Document

05/10/165 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 10

View Document

09/08/169 August 2016 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