IQONY RENEWABLES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/06/2512 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Change of details for Iqony Sustainable Energy Solutions Gmbh as a person with significant control on 2025-06-05

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

09/08/249 August 2024 Appointment of Mr Joel Wagner as a director on 2024-07-04

View Document

09/08/249 August 2024 Termination of appointment of Andre Kremer as a director on 2024-07-04

View Document

09/08/249 August 2024 Change of details for Iqony Solar Energy Solutions Gmbh as a person with significant control on 2024-05-30

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Change of details for Steag Solar Energy Solutions Gmbh as a person with significant control on 2023-01-03

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Appointment of Mr James Derek Bracegirdle as a director on 2023-02-21

View Document

14/04/2314 April 2023 Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 2023-02-21

View Document

03/01/233 January 2023 Certificate of change of name

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CESSATION OF PROJEKT GENF GMBH AS A PSC

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEAG SOLAR ENERGY SOLUTIONS GMBH

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / STEAG SOLAR ENERGY SOLUTIONS GMBH / 30/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCO GARCIA HERNANDEZ / 10/11/2020

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / PROJEKT GENF GMBH / 02/07/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJEKT GENF GMBH

View Document

13/02/2013 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/02/2020

View Document

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

View Accounts

07/11/197 November 2019 DIRECTOR APPOINTED MR ANDRE KREMER

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 COMPANY NAME CHANGED GILDEMEISTER ENERGY SERVICES UK LTD CERTIFICATE ISSUED ON 04/07/19

View Document

02/07/192 July 2019 NOTIFICATION OF PSC STATEMENT ON 02/07/2019

View Document

02/07/192 July 2019 CESSATION OF GILDEMEISTER ENERGY SOLUTIONS GMBH AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILDEMEISTER ENERGY SOLUTIONS GMBH

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM C/O DWF LLP 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM

View Document

04/04/184 April 2018 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