VOLUTION GROUP PLC

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/03/2517 March 2025 Appointment of Emmanuelle Paule Dubu as a director on 2025-03-05

View Document

17/03/2517 March 2025 Appointment of Ms Celia Frances Baxter as a director on 2025-03-05

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Resolutions

View Document

19/12/2419 December 2024 Termination of appointment of Margaret Mary Amos as a director on 2024-12-11

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

07/01/247 January 2024 Resolutions

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-07-31

View Document

06/07/236 July 2023 Appointment of Mr Jonathan Mark Davis as a director on 2023-06-23

View Document

06/07/236 July 2023 Termination of appointment of Paul Robert Hollingworth as a director on 2023-06-23

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

14/12/2214 December 2022 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Michael John Anscombe as a secretary on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Mrs Fiona Elizabeth Smith as a secretary on 2022-02-01

View Document

17/01/2217 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

16/12/2116 December 2021 Termination of appointment of Anthony John Reading as a director on 2021-12-10

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2018

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED AMANDA MELLOR

View Document

21/12/1721 December 2017 AUTH TO ALLOT 13/12/2017

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARDEN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM VENT-AXIA FLEMING WAY CRAWLEY WEST SUSSEX RH10 9YX

View Document

07/01/177 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MS CLAIRE TINEY

View Document

20/05/1620 May 2016 15/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHITTICK

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090415710002

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090415710001

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/01/153 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY IAN DEW

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MR MICHAEL JOHN ANSCOMBE

View Document

16/07/1416 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 2000000

View Document

16/07/1416 July 2014 REDUCTION OF SHARE PREMIUM

View Document

16/07/1416 July 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED PAUL ROBERT HOLLINGWORTH

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

11/07/1411 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ANTHONY JOHN READING

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ADRIAN BARDEN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR PETER JOHN HILL

View Document

11/07/1411 July 2014 ADOPT ARTICLES 17/06/2014

View Document

11/07/1411 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 2049999

View Document

11/07/1411 July 2014 22/06/14 STATEMENT OF CAPITAL GBP 1569999

View Document

11/07/1411 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 2000000

View Document

11/07/1411 July 2014 SUB-DIVISION 17/06/14

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090415710001

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090415710002

View Document

04/06/144 June 2014 COMPANY NAME CHANGED WINDMILL NEWCO PLC CERTIFICATE ISSUED ON 04/06/14

View Document

15/05/1415 May 2014 CURRSHO FROM 31/05/2015 TO 31/07/2014

View Document

15/05/1415 May 2014 APPLICATION COMMENCE BUSINESS

View Document

15/05/1415 May 2014 COMMENCE BUSINESS AND BORROW

View Document

15/05/1415 May 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