Advanced company searchLink opens in new window

NORTH LANARKSHIRE WIND ENERGY LIMITED

Company number 08746074

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)
07 Jan 2024 AA Full accounts made up to 31 December 2022
29 Nov 2023 PSC05 Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022
25 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
21 Jul 2023 TM01 Termination of appointment of Jeremiah Joseph Moloney as a director on 31 May 2023
20 Jul 2023 AP01 Appointment of James Peter Hamilton Graham as a director on 1 June 2023
07 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2022
  • GBP 104
14 Jun 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
14 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
14 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
17 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
11 Oct 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022
07 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Aug 2022 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022
17 Aug 2022 AP03 Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022
09 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
09 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 May 2022 PSC02 Notification of Equans Holding Uk Limited as a person with significant control on 14 March 2022
05 May 2022 PSC07 Cessation of Engie Renewables Limited as a person with significant control on 14 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 104
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/23
04 Jan 2022 TM01 Termination of appointment of Tze Hoong Siow as a director on 31 December 2021
24 Nov 2021 AD02 Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA