PEEL NRE SOLAR PV (DSA) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

28/05/2528 May 2025 Appointment of Mr John Peter Whittaker as a director on 2025-05-19

View Document

28/05/2528 May 2025 Appointment of Christopher Eves as a director on 2025-05-19

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

23/07/2423 July 2024 Change of details for Christopher Eves as a person with significant control on 2018-06-28

View Document

27/06/2427 June 2024 Change of details for Mr John Whittaker as a person with significant control on 2024-06-10

View Document

27/06/2427 June 2024 Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

26/06/2426 June 2024 Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10

View Document

26/06/2426 June 2024 Change of details for Christopher Eves as a person with significant control on 2024-06-10

View Document

26/06/2426 June 2024 Change of details for Mr John Whittaker as a person with significant control on 2024-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

25/04/2425 April 2024 Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

05/10/235 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

02/08/232 August 2023 Appointment of Mr Matthew Colton as a director on 2023-08-02

View Document

12/05/2312 May 2023 Director's details changed for Mark Whitworth on 2023-05-03

View Document

11/05/2311 May 2023 Appointment of Mark Whitworth as a director on 2023-05-03

View Document

22/04/2322 April 2023 Amended accounts for a small company made up to 2022-03-31

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

15/07/2115 July 2021 Change of details for Mrs Sheila Greenwood as a person with significant control on 2021-07-08

View Document

22/08/1922 August 2019 COMPANY NAME CHANGED PEEL L&P WIND FARMS (GARLEFFAN) LIMITED CERTIFICATE ISSUED ON 22/08/19

View Document

19/07/1919 July 2019 COMPANY NAME CHANGED PEEL WIND FARMS (GARLEFFAN) LIMITED CERTIFICATE ISSUED ON 19/07/19

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER EVES / 28/06/2018

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 26/06/2017

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIR MILLER / 26/09/2016

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIR MILLER / 24/04/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR DAVID MUIR MILLER

View Document

28/10/1428 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

19/10/1219 October 2012 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