RENEWABLES FOR SCHOOLS C.I.C.

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

18/07/2518 July 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

20/04/2420 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 4 CHARAN HOUSE 18 UNION ROAD LONDON SW4 6JP

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAJILOU / 18/05/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGAL JOSEPH MCENTEE / 18/05/2016

View Document

16/08/1616 August 2016 11/06/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 204 SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON SW9 8RR

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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