RENEWABLE ACCESS SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of a voluntary liquidator

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewStatement of affairs

View Document

13/06/2513 June 2025 NewRegistered 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

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Change of details for Mr Martin Anton Levy Andersson as a person with significant control on 2024-04-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Martin Anton Levy Andersson on 2024-04-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 COMPANY NAME CHANGED MARTIN LEVY ANDERSON LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSON / 10/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSSON / 10/05/2018

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 41B RICHMOND AVENUE LONDON N1 0NB UNITED KINGDOM

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTON LEVY ANDERSSON / 18/05/2017

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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