TOURIAN RENEWABLES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of Allen William Reid as a director on 2024-04-17

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

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

View Accounts

20/05/2320 May 2023 Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-20

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Termination of appointment of Stephen William Mahon as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mr Michael Hughes as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Robin Francis Chamberlayne as a director on 2021-11-22

View Document

18/06/2118 June 2021 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR GARY LEIGH TOOMEY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR STEPHEN MAHON

View Document

15/12/1615 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ROBIN FRANCIS CHAMBERLAYNE

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ALLEN REID

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

22/07/1622 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

12/07/1612 July 2016 05/04/16 STATEMENT OF CAPITAL GBP 35091

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN HIGGINS

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DR ALLEN WILLIAM REID

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINS

View Document

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

View Accounts

10/05/1610 May 2016 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

21/04/1621 April 2016 SUB-DIVISION 29/03/16

View Document

17/03/1617 March 2016 ADOPT ARTICLES 10/03/2016

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED JE RENEWABLES LTD CERTIFICATE ISSUED ON 10/03/16

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/02/164 February 2016 ADOPT ARTICLES 25/01/2016

View Document

03/02/163 February 2016 COMPANY NAME CHANGED JE RENEWABLE ENERGY PROJECTS LIMITED CERTIFICATE ISSUED ON 03/02/16

View Document

07/12/157 December 2015 ADOPT ARTICLES 01/12/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O BTA (CHELTENHAM) LLP WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

05/05/155 May 2015 DIRECTOR APPOINTED MR JOHN RHYS EDWARDS

View Document

01/05/151 May 2015 COMPANY NAME CHANGED REGENT SOLAR LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 5 RICHMOND WAY DALLAS HALL NEWCASTLE UPON TYNE NE20 9BD ENGLAND

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O ARMSTRONG ENERGY LIMITED 2ND FLOOR, ESSEL HOUSE 29 FOLEY STREET LONDON W1W 7TH ENGLAND

View Document

02/07/132 July 2013 COMPANY NAME CHANGED HELIOS RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 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