RGE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

25/07/2525 July 2025 NewCessation of Sustainable Energy Development Ltd as a person with significant control on 2025-07-14

View Document

23/07/2523 July 2025 NewNotification of Sustainable Energy Holdings Limited as a person with significant control on 2025-07-14

View Document

12/05/2512 May 2025 Certificate of change of name

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/12/243 December 2024 Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 2024-09-30

View Document

03/12/243 December 2024 Termination of appointment of Paul James Andrews as a director on 2024-09-30

View Document

02/12/242 December 2024 Appointment of Mr Graham Paul Hughes as a director on 2024-10-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Michael Rooney as a director on 2024-05-28

View Document

11/04/2411 April 2024 Termination of appointment of Charles Craig Ibbetson as a director on 2024-04-11

View Document

29/02/2429 February 2024 Register inspection address has been changed from 3rd Floor, 34 st. James's Street London SW1A 1HD England to Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/02/2428 February 2024 Cessation of Sustainable Technology Investors Limited as a person with significant control on 2022-08-12

View Document

28/02/2428 February 2024 Director's details changed for Mr Charles Craig Ibbetson on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Paul James Andrews on 2024-02-23

View Document

29/01/2429 January 2024 Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

13/02/2313 February 2023 Notification of Sustainable Energy Development Ltd as a person with significant control on 2022-08-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Simon John Crook as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS

View Document

08/10/208 October 2020 DIRECTOR APPOINTED DR SIMON JOHN CROOK

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR PAUL JAMES ANDREWS

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/02/1925 February 2019 SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CESSATION OF WCS NOMINEES LTD AS A PSC

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSTAINABLE TECHNOLOGY INVESTORS LIMITED

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 COMPANY NAME CHANGED RIVERSIDE HYDRO LIMITED CERTIFICATE ISSUED ON 16/11/17

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TOTTY

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED CHARLES CRAIG IBBETSON

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR JOHN ANDREW CHAPPELL

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED JAMES THOMAS TOTTY

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CORDERY

View Document

21/01/1621 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MR NICHOLAS DAVID POPLE

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED JOHN NICHOLAS BULLER CURTIS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O SGH MARTINEAU LLP NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

18/05/1518 May 2015 02/03/15 STATEMENT OF CAPITAL GBP 1453.66

View Document

18/05/1518 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 27735.07

View Document

23/01/1523 January 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