RENEWABLE OPERATIONS & MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Jason Peter Pomfret on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Mr Jason Peter Pomfret as a person with significant control on 2023-08-16

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

10/10/2210 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

11/01/2211 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/10/2128 October 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

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 14 KINGFISHER GARDENS SHOPWYKE WEST SUSSEX PO20 2EQ ENGLAND

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER POMFRET / 20/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PETER POMFRET / 20/07/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PETER POMFRET / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER POMFRET / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 21 NICOLSON CLOSE TANGMERE CHICHESTER WEST SUSSEX PO20 2LA ENGLAND

View Document

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

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2 CLIFFORD HOUSE LOMBARD STREET PETWORTH WEST SUSSEX GU28 0AG UNITED KINGDOM

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON POMFRET / 29/02/2016

View Document

06/01/166 January 2016 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