HOW END RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of John Swainson as a director on 2024-04-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/05/223 May 2022 Cessation of John Swainson as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Cessation of Margaret Graham Swainson as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Change of details for Mr John Craig Swainson as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Change of details for Mrs Anne Elizabeth Swainson as a person with significant control on 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085288620002

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085288620001

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1416 May 2014 SAIL ADDRESS CREATED

View Document

06/05/146 May 2014 PREVSHO FROM 31/05/2014 TO 31/01/2014

View Document

21/11/1321 November 2013 14/05/13 STATEMENT OF CAPITAL GBP 500

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR GORDON SWAINSON

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR JOHN SWAINSON

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR JOHN CRAIG SWAINSON

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS MARGARET GRAHAM SWAINSON

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS ANNE ELIZABETH SWAINSON

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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