PARIO RENEWABLES LTD

Company Documents

DateDescription
16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

21/02/2521 February 2025 Termination of appointment of Christine Phillips as a director on 2025-02-12

View Document

21/02/2521 February 2025 Appointment of Mr David Graham Blanchard as a director on 2025-02-12

View Document

31/10/2431 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

19/07/2419 July 2024 Termination of appointment of Richard Simon Muir Clancy as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Mr Kevin Stuart Hawkins as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Nigel William Michael Goddard Chism as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Ms Christine Phillips as a director on 2024-07-18

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Darren Charles Barclay on 2024-03-27

View Document

31/01/2431 January 2024 Director's details changed for Mr Darren Charles Barclay on 2024-01-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23

View Document

19/01/2219 January 2022 Director's details changed for Mr Adam Edward Rickard on 2022-01-18

View Document

04/01/224 January 2022 Director's details changed for Mr Darren Charles Barclay on 2021-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr Richard Simon Muir Clancy on 2021-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Julian Mark Rudd-Jones on 2021-07-19

View Document

05/07/215 July 2021 Director's details changed for Mr Adam Edward Rickard on 2021-07-05

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY DARREN BARCLAY

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS JAYNE CHEADLE

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR JULIAN MARK RUDD-JONES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR NIGEL WILLIAM MICHAEL GODDARD CHISM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

16/10/1516 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 150

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ADAM EDWARD RICKARD

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM WESTBROOK HOUSE BACK STREET THORNBOROUGH MK18 2DH UNITED KINGDOM

View Document

01/07/151 July 2015 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