THE RENEWABLES CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

08/02/248 February 2024 Termination of appointment of Lee Brian Clarke as a director on 2024-02-06

View Document

29/01/2429 January 2024 Full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

11/01/2211 January 2022 Second filing of Confirmation Statement dated 2021-12-11

View Document

10/01/2210 January 2022 Cessation of Erh-Europe Ltd as a person with significant control on 2021-10-13

View Document

10/01/2210 January 2022 Notification of Erm-Europe Limited as a person with significant control on 2021-10-13

View Document

10/01/2210 January 2022 Notification of Erh-Europe Ltd as a person with significant control on 2021-10-13

View Document

10/01/2210 January 2022 Withdrawal of a person with significant control statement on 2022-01-10

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Gareth David Lewis as a director on 2021-07-01

View Document

10/08/2110 August 2021 Termination of appointment of Daniel Mark Pearson as a director on 2021-07-01

View Document

10/08/2110 August 2021 Termination of appointment of Andrew Robert Cole as a director on 2021-07-01

View Document

10/08/2110 August 2021 Termination of appointment of Alan John Chivers as a director on 2021-07-01

View Document

10/08/2110 August 2021 Termination of appointment of Sebastian John Chivers as a director on 2021-07-01

View Document

10/08/2110 August 2021 Registered office address changed from 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ England to 2nd Floor Exchequer Court 33 st Mary Axe London EC3A 8AA on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Peter Kenneth Rawlings as a director on 2021-07-01

View Document

10/08/2110 August 2021 Termination of appointment of Douglas Lars Pfeister as a director on 2021-07-01

View Document

10/08/2110 August 2021 Appointment of Mr Michael David Jenkins as a director on 2021-07-01

View Document

06/08/216 August 2021 Sub-division of shares on 2015-10-26

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2015-12-01

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Second filing of the annual return made up to 2015-12-11

View Document

30/07/2130 July 2021 Second filing of a statement of capital following an allotment of shares on 2015-10-26

View Document

30/07/2130 July 2021 Second filing of a statement of capital following an allotment of shares on 2017-02-24

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2017-12-11

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2016-12-11

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Resolutions

View Document

22/06/2122 June 2021 Particulars of variation of rights attached to shares

View Document

17/06/2117 June 2021 Satisfaction of charge 088098410001 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR ANDREW ROBERT COLE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CESSATION OF SEBASTIAN JOHN CHIVERS AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/12/1917 December 2019 CESSATION OF ALAN JOHN CHIVERS AS A PSC

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

09/12/199 December 2019 ADOPT ARTICLES 27/04/2018

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 2 THE OLD CARTHOUSES BROADLANDS PARK ROMSEY SO51 9LQ ENGLAND

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN CHIVERS / 09/09/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CHIVERS / 09/09/2019

View Document

07/11/197 November 2019 Registered office address changed from , 2 the Old Carthouses Broadlands Park, Romsey, SO51 9LQ, England to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 2019-11-07

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY ADAPTIVE RELIABLE MANAGEMENT LIMITED

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR PETER JOHN YEARSLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088098410001

View Document

20/06/1820 June 2018 Change of share class name or designation

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 ADOPT ARTICLES 26/10/2015

View Document

14/12/1714 December 2017 Statement of capital following an allotment of shares on 2017-02-24

View Document

14/12/1714 December 2017 24/02/17 STATEMENT OF CAPITAL GBP 95

View Document

11/12/1711 December 2017 11/12/17 Statement of Capital gbp 95.00

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

25/06/1725 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAPTIVE RELIABLE MANAGEMENT / 23/06/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR DANIEL MARK PEARSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 Confirmation statement made on 2016-12-11 with updates

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Registered office address changed from , Unit 2 Broadlands Park, Romsey, Hampshire, SO51 9LQ, England to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 2016-10-18

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 2 BROADLANDS PARK ROMSEY HAMPSHIRE SO51 9LQ ENGLAND

View Document

27/05/1627 May 2016 Registered office address changed from , 1 Horsefair Mews, Romsey, Hampshire, SO51 8JG to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 2016-05-27

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FREEMAN

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 2015-12-11 with full list of shareholders

View Document

07/01/167 January 2016 Statement of capital following an allotment of shares on 2015-10-26

View Document

07/01/167 January 2016 26/10/15 STATEMENT OF CAPITAL GBP 90

View Document

08/11/158 November 2015 CORPORATE SECRETARY APPOINTED ADAPTIVE RELIABLE MANAGEMENT

View Document

08/11/158 November 2015 DIRECTOR APPOINTED DR STEVEN FREEMAN

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR DOUGLAS LARS PFEISTER

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/07/1528 July 2015 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 1 the Old Carthouses Broadlands Park Romsey Hampshire SO51 9LQ on 2015-07-28

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR LEE BRIAN CLARKE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR SEBASTIAN JOHN CHIVERS

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR GARETH DAVID LEWIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ALAN JOHN CHIVERS

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

11/12/1311 December 2013 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