WIND ENERGY THREE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

22/10/2422 October 2024 Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Declaration of solvency

View Document

04/10/244 October 2024 Registered office address changed from C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ to 30 Finsbury Square London EC2A 1AG on 2024-10-04

View Document

19/09/2419 September 2024 Statement of capital on 2024-09-19

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024

View Document

26/07/2426 July 2024 Termination of appointment of Luke James Brandon Roberts as a director on 2024-07-18

View Document

26/07/2426 July 2024 Appointment of Mr Kevin Paul O'connor as a director on 2024-07-18

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

16/01/2416 January 2024 Change of details for Arena Capital Partners Limited as a person with significant control on 2023-05-30

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ on 2022-09-14

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

11/08/2111 August 2021 Registered office address changed from Unit 14, Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2021-08-11

View Document

10/08/2110 August 2021 Appointment of Mr Neil Anthony Wood as a director on 2021-07-29

View Document

10/08/2110 August 2021 Appointment of Mr Luke James Brandon Roberts as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED BOSTON WIND 21 LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED BOWLER WIND LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

07/05/197 May 2019 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