WWS RENEWABLES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

30/01/2530 January 2025 Member's details changed for Mr Ilan Reich on 2025-01-23

View Document

30/01/2530 January 2025 Change of details for Arie Gelar as a person with significant control on 2025-01-23

View Document

30/01/2530 January 2025 Member's details changed for Mr Arie Geler on 2025-01-23

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Change of details for Arie Gelar as a person with significant control on 2022-05-19

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

05/11/195 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3833550004

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3833550005

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/03/194 March 2019 LLP MEMBER APPOINTED MR ARIE GELER

View Document

04/03/194 March 2019 LLP MEMBER APPOINTED MR NADAV SAAD

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/03/2017

View Document

06/02/186 February 2018 CESSATION OF BYRON RENEWABLES LIMITED AS A PSC

View Document

06/02/186 February 2018 LLP MEMBER APPOINTED MR ILAN REICH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, LLP MEMBER GUY RUBINSTEIN

View Document

31/01/1831 January 2018 LLP MEMBER APPOINTED MICHAEL ATTALI

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY LESLEY RUBINSTEIN / 13/03/2017

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3833550005

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3833550004

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 13/03/16

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3833550003

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 13/03/15

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM FIRST FLOOR 108-110 CHARLES HOUSE FINCHLEY ROAD LONDON NW3 5JJ

View Document

08/09/148 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

16/05/1416 May 2014 ANNUAL RETURN MADE UP TO 13/03/14

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3833550002

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3833550001

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER HAZELTOPIA HOLDING LIMITED

View Document

10/05/1310 May 2013 LLP MEMBER APPOINTED GUY RUBINSTEIN

View Document

13/03/1313 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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