Advanced company searchLink opens in new window

ALL RENEWABLES LIMITED

Company number 08170639

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)
07 Sep 2023 CH01 Director's details changed for Phillip Debell on 1 September 2023
07 Sep 2023 CH01 Director's details changed for Phillip Debell on 7 September 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
16 Jan 2023 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY to Office a, Ground Floor, Stirling House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 16 January 2023
07 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
05 Oct 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 August 2015
16 Nov 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
27 Oct 2015 AD01 Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 27 October 2015
27 Oct 2015 AD01 Registered office address changed from Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 27 October 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off