4 NAVITAS (GREEN ENERGY SOLUTIONS) LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Termination of appointment of Chris Smylie as a director on 2024-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR FAWAD MUNIR

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS STEFANI

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CHRIS SMYLIE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLETON

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC M'BENGA

View Document

15/02/1915 February 2019 ADOPT ARTICLES 27/12/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM KELLY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CESSATION OF INTERNATIONAL POWER AND WATER INVESTMENTS (HOLDINGS) LIMITED AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR DOMINIC OSEMAN M'BENGA

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JAMES KELLY / 19/06/2018

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC M'BENGA

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR MALCOLM JAMES KELLY

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ALISTAIR MCLEOD MUNRO

View Document

31/08/1731 August 2017 CESSATION OF DOMINIC OSEMAN M'BENGA AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MCLEOD MUNRO

View Document

31/08/1731 August 2017 CESSATION OF MARCUS STEFANI AS A PSC

View Document

31/08/1731 August 2017 ADOPT ARTICLES 18/08/2017

View Document

31/08/1731 August 2017 18/08/17 STATEMENT OF CAPITAL GBP 1000.242

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL POWER AND WATER INVESTMENTS (HOLDINGS) LIMITED

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079660070002

View Document

17/05/1717 May 2017 31/10/16 STATEMENT OF CAPITAL GBP 800.242

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079660070001

View Document

11/01/1711 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079660070002

View Document

04/05/164 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STEFANI / 27/02/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN TEMPLETON / 27/02/2016

View Document

13/04/1613 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 DIRECTOR APPOINTED MR FAWAD MUNIR

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS PAPAGEORGIOU

View Document

27/01/1627 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 149.002

View Document

13/01/1613 January 2016 SECOND FILING FOR FORM SH01

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 ADOPT ARTICLES 04/09/2015

View Document

07/10/157 October 2015 SECOND FILING WITH MUD 27/02/15 FOR FORM AR01

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED DR CONSTANTINOS PETROS PAPAGEORGIOU

View Document

10/09/1510 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 130.53

View Document

10/09/1510 September 2015 02/12/14 STATEMENT OF CAPITAL GBP 133.582

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079660070001

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 SECOND FILING WITH MUD 27/02/14 FOR FORM AR01

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 2 FLORENT COURT, REGENT STREET POCKLINGTON, YORK, YO42 2PQ

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BISCHOF

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BISCHOF

View Document

09/09/149 September 2014 16/10/13 STATEMENT OF CAPITAL GBP 122.866

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

20/06/1420 June 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MARCUS STEFANI

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ROBERT ALFONS TEJA BISCHOF

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

05/09/135 September 2013 04/05/13 STATEMENT OF CAPITAL GBP 105.806

View Document

05/09/135 September 2013 03/06/13 STATEMENT OF CAPITAL GBP 118.851

View Document

18/07/1318 July 2013 ADOPT ARTICLES 22/04/2013

View Document

18/07/1318 July 2013 14/06/13 STATEMENT OF CAPITAL GBP 119.355

View Document

18/07/1318 July 2013 SUB-DIVISION 22/04/13

View Document

18/07/1318 July 2013 ADOPT ARTICLES 22/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 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