EYE WIND POWER LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

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

View Accounts

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

19/10/2319 October 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2022-02-28

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

07/01/227 January 2022 Cessation of Ventus 2 Vct Plc as a person with significant control on 2021-12-23

View Document

07/01/227 January 2022 Notification of Tores 1 Limited as a person with significant control on 2021-12-23

View Document

07/01/227 January 2022 Cessation of Ventus Vct Plc as a person with significant control on 2021-12-23

View Document

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDLEY

View Document

16/07/1416 July 2014 ADOPT ARTICLES 02/07/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MATTHEWS

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 426

View Document

15/05/1315 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064948480001

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1310 April 2013 ADOPT ARTICLES 02/04/2013

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 826.00

View Document

05/04/135 April 2013 SOLVENCY STATEMENT DATED 04/04/13

View Document

05/04/135 April 2013 STATEMENT BY DIRECTORS

View Document

05/04/135 April 2013 CANCELL SHARE PREMIUM ACCOUNT 04/04/2013

View Document

28/02/1328 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR EDWARD DAVID ROBINSON

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RIDLEYQ / 11/07/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY GINA HILTON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MATTHEW RIDLEYQ

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR IAN PAUL LAWRENCE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILTON

View Document

27/07/1227 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/05/096 May 2009 COMPANY NAME CHANGED BURNSIDE OF IDOCH WIND FARM LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 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