RENEWABLE ENERGY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FREETH / 26/01/2018

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE FREETH / 26/01/2018

View Document

03/02/183 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FREETH / 26/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GUIDO VERBUNT

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY JENNY BRADY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAZELDINE

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO KAREL VERBUNT / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

25/02/1425 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 ADOPT ARTICLES 15/11/2013

View Document

26/11/1326 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 166

View Document

23/11/1323 November 2013 SECRETARY APPOINTED MISS JENNY BRADY

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR GUIDO VERBUNT

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR DAVID JEFFREY HAZELDINE

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR ALAN JOSEPH MCCARTHY

View Document

22/01/1322 January 2013 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