RENEWABLE ACCESS SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Appointment of a voluntary liquidator |
17/06/2517 June 2025 New | Resolutions |
17/06/2517 June 2025 New | Statement of affairs |
13/06/2513 June 2025 New | Registered office address changed from Horton House 2 Urmston Lane Stretford Manchester M32 9BP England to Suite 4, Seconfd Floor,Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-06-13 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/06/245 June 2024 | Change of details for Mr Martin Anton Levy Andersson as a person with significant control on 2024-04-01 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-01 with no updates |
05/06/245 June 2024 | Director's details changed for Mr Martin Anton Levy Andersson on 2024-04-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
17/01/2317 January 2023 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to Horton House 2 Urmston Lane Stretford Manchester M32 9BP on 2023-01-17 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | COMPANY NAME CHANGED MARTIN LEVY ANDERSON LIMITED CERTIFICATE ISSUED ON 03/01/19 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSON / 10/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSSON / 10/05/2018 |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 41B RICHMOND AVENUE LONDON N1 0NB UNITED KINGDOM |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSSON / 18/05/2017 |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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