VISAT RENEWABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
| 30/01/2430 January 2024 | Registered office address changed from 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland to Overton of Ardo Methlick Ellon Aberdeenshire AB41 7HT on 2024-01-30 |
| 30/01/2430 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 02/01/242 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 15/08/2315 August 2023 | Change of details for Peter Thorp as a person with significant control on 2023-08-15 |
| 15/08/2315 August 2023 | Director's details changed for Mr Peter David Thorp on 2023-08-15 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 22/12/2222 December 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with updates |
| 01/12/221 December 2022 | Director's details changed for Peter Thorp on 2022-12-01 |
| 01/12/221 December 2022 | Cessation of Sarah Elizabeth Thorp as a person with significant control on 2016-04-07 |
| 01/12/221 December 2022 | Cessation of Victoria Louise Thorp as a person with significant control on 2016-04-07 |
| 01/12/221 December 2022 | Change of details for Mrs Elizabeth Ann Thorp as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Change of details for Peter Thorp as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Change of details for Peter Thorp as a person with significant control on 2016-04-07 |
| 01/12/221 December 2022 | Change of details for Mrs Elizabeth Ann Thorp as a person with significant control on 2016-04-07 |
| 01/12/221 December 2022 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ on 2022-12-01 |
| 01/12/221 December 2022 | Director's details changed for Mrs Elizabeth Ann Thorp on 2022-12-01 |
| 10/11/2210 November 2022 | Register(s) moved to registered office address Strathdeveron House Steven Road Huntly AB54 8SX |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 14/01/2214 January 2022 | Director's details changed for Elizabeth Ann Thorp on 2022-01-11 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 07/12/167 December 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/01/1420 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 16/04/1216 April 2012 | SAIL ADDRESS CREATED |
| 16/04/1216 April 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 12/01/1212 January 2012 | CURREXT FROM 31/01/2013 TO 31/05/2013 |
More Company Information
Recently Viewed
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