FIRST RENEWABLE PSI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

02/09/242 September 2024 Change of details for Solarplicity Uc Holdings Limited as a person with significant control on 2024-08-24

View Document

05/08/245 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

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

View Accounts

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

22/04/2122 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / SOLARPLICITY UC HOLDINGS LIMITED / 05/08/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

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

View Accounts

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL ENGLAND

View Document

29/03/1929 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 8 PEERGLOW CENTRE, MARSH LANE WARE HERTFORDSHIRE SG12 9QL ENGLAND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY UC HOLDINGS LIMITED

View Document

23/08/1723 August 2017 CESSATION OF FIRST RENEWABLE DEVELOPMENTS LIMITED AS A PSC

View Document

24/05/1724 May 2017 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 5A TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG ENGLAND

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYROM

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

23/01/1723 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2016

View Document

31/08/1631 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

03/09/153 September 2015 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

25/08/1525 August 2015 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