Advanced company searchLink opens in new window

RENEWABLE TECHNICAL SERVICES LIMITED

Company number 06087965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 AD01 Registered office address changed from C/O Hw Kettering Limited 26 - 28 Headlands Kettering Northants NN15 7HP United Kingdom on 3 August 2010
03 Aug 2010 AP03 Appointment of Mr Christopher Carl Palmer as a secretary
03 Aug 2010 TM02 Termination of appointment of Hw Kettering Limited as a secretary
29 Jun 2010 AP01 Appointment of Mr David Eric Steventon as a director
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2010 MEM/ARTS Memorandum and Articles of Association
10 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2010 SH02 Sub-division of shares on 3 June 2010
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 170.9375
21 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Trond Thorman on 8 April 2010
21 May 2010 CH01 Director's details changed for Mr Anthony Hamill on 8 April 2010
21 May 2010 CH01 Director's details changed for Christopher Carl Palmer on 8 April 2010
21 May 2010 CH01 Director's details changed for Edward George Wilson on 8 April 2010
03 Feb 2010 TM01 Termination of appointment of George Widgery as a director
21 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2009 AP04 Appointment of Hw Kettering Limited as a secretary
15 Oct 2009 AD01 Registered office address changed from Unit 2 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL on 15 October 2009
18 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2009 288a Director appointed mr george andrew widgery
09 Sep 2009 287 Registered office changed on 09/09/2009 from tir na nog coombe ridings kingston upon thames surrey KT2 7JT
09 Apr 2009 363a Return made up to 08/04/09; full list of members
27 Mar 2009 288b Appointment terminated secretary sharon meikle