Advanced company searchLink opens in new window

UK MAINSTREAM RENEWABLE POWER LIMITED

Company number 06538309

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)
26 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
01 Mar 2024 TM01 Termination of appointment of Sian Lloyd Rees as a director on 29 February 2024
03 Feb 2024 AAMD Amended full accounts made up to 31 December 2022
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 MR04 Satisfaction of charge 065383090003 in full
29 Sep 2023 MR04 Satisfaction of charge 065383090002 in full
05 Apr 2023 TM01 Termination of appointment of Adam Robert Bruce as a director on 3 April 2023
21 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
28 Feb 2023 AP01 Appointment of Senior Vice President & Head of Uk Sian Lloyd Rees as a director on 24 February 2023
28 Feb 2023 TM01 Termination of appointment of Cameron Ewen Smith as a director on 24 February 2023
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 26,533,956
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2022 AP01 Appointment of Mr Euan James Donaldson as a director on 31 October 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 25,533,956
10 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 AA Full accounts made up to 31 December 2021
15 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 24,533,956
06 Jul 2022 PSC02 Notification of International Mainstream Renewable Power Limited as a person with significant control on 6 April 2016
06 Jul 2022 PSC07 Cessation of Kjell Inge Rokke as a person with significant control on 27 June 2022
28 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020