WIND ENERGY GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Orlando Valentine Hilton as a director on 2025-09-22

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Resonance Ni Power Ii Limited as a person with significant control on 2022-01-24

View Document

26/01/2226 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr Orlando Valentine Hilton as a director on 2022-01-24

View Document

25/01/2225 January 2022 Registered office address changed from 37 Dargan Road Fortwilliam Business Park Belfast BT3 9LZ Northern Ireland to C/O Pinsent Masons Llp 1 Lanyon Place Belfast BT1 3LP on 2022-01-25

View Document

25/01/2225 January 2022 Appointment of Mr Nicholas John Wood as a director on 2022-01-24

View Document

25/01/2225 January 2022 Notification of Resonance Ni Power Ii Limited as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Stuart Bygrave as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Termination of appointment of Jonathan Kenneth Barr as a director on 2022-01-24

View Document

25/01/2225 January 2022 Termination of appointment of Colm Mcclean as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20 UPPER MAIN STREET LARNE COUNTY ANTRIM BT40 1SX

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR JONATHAN KENNETH BARR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM MCCLEAN / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

20/03/1420 March 2014 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