VENTUS ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Registered office address changed from 5th Floor Suite 2 the Cai Building Coble Dene Royal Quays North Shields NE29 6DE United Kingdom to 5 Mercury Court Orion Business Park North Shields NE29 7SN on 2024-09-02

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Mr Lee William Glendening as a director on 2024-04-18

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Director's details changed for Mr Leslie Nutter on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Kenton John Ritson on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Simon Timothy Boissier Wyles on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Ryan Patrick Henderson on 2023-07-28

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2022-12-31

View Document

20/03/2320 March 2023 Registration of charge 046987670001, created on 2023-03-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2022-03-30 to 2021-12-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Cessation of Philip Edward Stewart as a person with significant control on 2021-10-29

View Document

17/12/2117 December 2021 Cessation of Julie Ann Stewart as a person with significant control on 2021-10-29

View Document

17/12/2117 December 2021 Notification of Ventus Energy Holdings Limited as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Certificate of change of name

View Document

29/10/2129 October 2021 Appointment of Mr Ryan Patrick Henderson as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Philip Edward Stewart as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Kenton John Ritson as a director on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Simon Timothy Boissier Wyles as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Julie Ann Stewart as a secretary on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Leslie Nutter as a director on 2021-10-29

View Document

26/10/2126 October 2021 Director's details changed for Mr Philip Edward Stewart on 2021-01-26

View Document

26/10/2126 October 2021 Director's details changed

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/10/187 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 20 CROSSLEY STREET WARRINGTON CHESHIRE WA1 2PF

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/03/1526 March 2015 11/03/15 NO CHANGES

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM OFFICE 3 73 MANCHESTER ROAD WOOLSTON WARRINGTON WA1 4AE ENGLAND

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 24/10/12 STATEMENT OF CAPITAL GBP 199

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD STEWART / 05/03/2012

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN STEWART / 05/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD STEWART / 05/03/2012

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 19 SHETLAND CLOSE FEARNHEAD WARRINGTON WA2 0UW

View Document

26/09/1126 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 101

View Document

30/03/1030 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD STEWART / 24/03/2010

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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