Advanced company searchLink opens in new window

NEW STREAM RENEWABLES LIMITED

Company number 08283531

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)
16 Apr 2024 CH01 Director's details changed for Mr Gareth Goodall on 15 November 2023
17 Jan 2024 CH01 Director's details changed for Mr Charles Peter Ward on 8 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Gareth Goodall on 8 January 2024
17 Jan 2024 PSC04 Change of details for Mr Charles Peter Ward as a person with significant control on 8 January 2024
17 Jan 2024 PSC04 Change of details for Mr Gareth Goodall as a person with significant control on 8 January 2024
17 Jan 2024 AD01 Registered office address changed from C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG United Kingdom to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 17 January 2024
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
26 Apr 2023 PSC04 Change of details for Mr Gareth Goodall as a person with significant control on 26 October 2018
26 Apr 2023 CH01 Director's details changed for Mr Gareth Goodall on 26 October 2018
26 Apr 2023 PSC04 Change of details for Mr Charles Peter Ward as a person with significant control on 7 February 2023
26 Apr 2023 CH01 Director's details changed for Mr Charles Peter Ward on 7 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 210
07 Aug 2020 AA Micro company accounts made up to 30 November 2019
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Oct 2018 CH01 Director's details changed for Mr Gareth Goodall on 26 October 2018
01 Oct 2018 AD01 Registered office address changed from 4 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR United Kingdom to C/O Whiting & Partners Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG on 1 October 2018
12 Sep 2018 AA Micro company accounts made up to 30 November 2017
27 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates