WSE RHYDYPANDY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notification of Perpetual Power (Uk) Holdings Limited as a person with significant control on 2025-03-27

View Document

31/03/2531 March 2025 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Perpetual Power (Uk) Holdings Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Perpetual Power (Uk) Limited as a person with significant control on 2025-03-27

View Document

05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/07/244 July 2024 Satisfaction of charge 084439740003 in full

View Document

19/06/2419 June 2024 Registration of charge 084439740004, created on 2024-06-17

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Termination of appointment of John Eddleston as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

27/02/2427 February 2024 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-27

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

22/02/2422 February 2024 Satisfaction of charge 084439740002 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 084439740001 in full

View Document

16/02/2416 February 2024 Registration of charge 084439740003, created on 2024-02-15

View Document

13/12/2313 December 2023 Appointment of Director John Eddleston as a director on 2023-12-07

View Document

29/11/2329 November 2023 Termination of appointment of Daniel Stuart Skilton as a director on 2023-11-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/04/238 April 2023 Accounts for a small company made up to 2021-12-31

View Document

15/02/2315 February 2023 Appointment of Daniel Stuart Skilton as a director on 2023-02-13

View Document

15/02/2315 February 2023 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 2023-02-15

View Document

28/11/2228 November 2022 Termination of appointment of Ian Walsh as a director on 2022-11-25

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

16/05/2216 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/04/228 April 2022 Termination of appointment of Quintas Energy Uk Ltd as a secretary on 2022-03-25

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTORS OF THE COMPANY BE AUTHORISED AND INSTRUCTED TO ARRANGETHE FOLLOWING DOCTORS TO BE ENTERED IN TO A GUARANTEE AND A DEBENTURE 20/12/2017

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084439740002

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA DI RICO

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR LIAM KAVANAGH

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SHAFFRAN

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084439740001

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUINTAS ENERGY UK LTD / 01/07/2015

View Document

25/11/1525 November 2015 AUDITOR'S RESIGNATION

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 SECOND FILING WITH MUD 10/12/14 FOR FORM AR01

View Document

22/07/1522 July 2015 18/11/14 STATEMENT OF CAPITAL GBP 113679

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM, C/O QUINTAS ENERGY UK LTD, 16 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1HT

View Document

18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR LUCA DI RICO

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY LINDSAY GERAGHTY

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOSS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY

View Document

26/11/1426 November 2014 CORPORATE SECRETARY APPOINTED QUINTAS ENERGY UK LTD

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, LUMINOUS HOUSE 300 SOUTH ROW, CENTRAL MILTON KEYNES, MK9 2FR

View Document

26/11/1426 November 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ALAN MITCHELL SHAFFRAN

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN MCGINTY

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM, BARMOOR FARM HOUSE, BARMOOR, MORPETH, NORTHUMBERLAND, NE61 6LB

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED LINDSEY JANE GERAGHTY

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED ROBERT GOSS

View Document

16/08/1416 August 2014 SECRETARY APPOINTED LINDSAY GERAGHTY

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WEARMOUTH

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD OWEN

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

16/08/1416 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN KERR

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 COMPANY NAME CHANGED WSE BRADFORD DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/08/13

View Document

01/05/131 May 2013 CURRSHO FROM 31/03/2014 TO 31/08/2013

View Document

14/03/1314 March 2013 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