RENEWABLE TEMPORARY POWER LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Statement of capital following an allotment of shares on 2025-04-15 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/02/2520 February 2025 | Change of details for Mr Andrew Grant as a person with significant control on 2024-12-16 |
20/02/2520 February 2025 | Notification of Ets (Epe) Limited as a person with significant control on 2024-12-16 |
03/02/253 February 2025 | Particulars of variation of rights attached to shares |
03/02/253 February 2025 | Change of share class name or designation |
03/02/253 February 2025 | Cancellation of shares. Statement of capital on 2024-12-13 |
03/02/253 February 2025 | Purchase of own shares. |
03/02/253 February 2025 | Sub-division of shares on 2024-12-16 |
03/02/253 February 2025 | Statement of capital following an allotment of shares on 2024-12-16 |
03/02/253 February 2025 | Resolutions |
03/02/253 February 2025 | Resolutions |
03/02/253 February 2025 | Resolutions |
22/01/2522 January 2025 | Miscellaneous |
17/12/2417 December 2024 | Termination of appointment of Edition Directors Limited as a director on 2024-12-16 |
17/12/2417 December 2024 | Cessation of Project Power Limited as a person with significant control on 2024-12-16 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Appointment of Edition Directors Limited as a director on 2023-08-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
15/08/2315 August 2023 | Notification of Project Power Limited as a person with significant control on 2023-08-09 |
15/08/2315 August 2023 | Termination of appointment of Anthony Southam-Hales as a director on 2023-08-09 |
15/08/2315 August 2023 | Termination of appointment of Thomas Wild as a director on 2023-08-09 |
14/08/2314 August 2023 | Cessation of Anthony Southam-Hales as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Cessation of Thomas Wild as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Termination of appointment of Julian Burton as a secretary on 2023-08-09 |
26/07/2326 July 2023 | Registered office address changed from 1 - 5 Plover Close Newport NP19 4SZ United Kingdom to Unit 2 Kings Parade, Newport Unit 2 Kings Parade Newport NP20 2DU on 2023-07-26 |
26/07/2326 July 2023 | Registered office address changed from Unit 2 Kings Parade, Newport Unit 2 Kings Parade Newport NP20 2DU Wales to Unit 2 Kings Parade Newport NP20 2DU on 2023-07-26 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
20/09/2220 September 2022 | Change of details for Mr Thomas Wild as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Change of details for Mr Andrew Grant as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Notification of Andrew Grant as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Notification of Anthony Southam-Hales as a person with significant control on 2022-09-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-14 with updates |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
12/05/2112 May 2021 | Resolutions |
12/05/2112 May 2021 | COMPANY NAME CHANGED PROJECT REHIRE LIMITED CERTIFICATE ISSUED ON 12/05/21 |
12/05/2112 May 2021 | CURRSHO FROM 31/03/2022 TO 31/01/2022 |
12/05/2112 May 2021 | 01/05/21 STATEMENT OF CAPITAL GBP 100 |
09/05/219 May 2021 | SECRETARY APPOINTED MR JULIAN BURTON |
09/05/219 May 2021 | DIRECTOR APPOINTED MR ANTHONY SOUTHAM-HALES |
09/05/219 May 2021 | DIRECTOR APPOINTED MR ANDREW GRANT |
25/03/2125 March 2021 | 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