TARBERT & SKIPNESS RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CURNYN

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM C/O WILLIAM DUNCAN (ARGYLL) LTD 9 BARMORE ROAD TARBERT ARGYLL PA29 6TW SCOTLAND

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/03/1628 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O WILLIAM DUNCAN (ARGYLL) LIMITED LOCH AWE HOUSE BALMORE ROAD TARBERT ARGYLL PA29 6TW

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4707150003

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4707150001

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4707150002

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED JOHN WIGHTMAN HARDIE

View Document

24/02/1424 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