GUNHEATH TURBINE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-09-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094826960002

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094826960003

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CESSATION OF CLEAN EARTH ENERGY WIND INVESTMENTS LTD AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAN EARTH HOLDINGS 2 LTD

View Document

07/09/187 September 2018 ARTICLES OF ASSOCIATION

View Document

23/07/1823 July 2018 ALTER ARTICLES 11/07/2018

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094826960002

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094826960001

View Document

16/07/1816 July 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

25/04/1825 April 2018 CESSATION OF SEAN JONATHAN NOTLEY AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF DEAN TERENCE ROBSON AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN JONATHAN NOTLEY / 06/04/2016

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 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

11/03/1511 March 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