Advanced company searchLink opens in new window

THE RENEWABLES CONSULTING GROUP LIMITED

Company number 08809841

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Nov 2025 AP01 Appointment of Mr Stuart Michael Keeling as a director on 3 November 2025
07 Nov 2025 TM01 Termination of appointment of Michael David Jenkins as a director on 3 November 2025
19 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
19 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
19 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
19 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
12 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
08 Feb 2024 TM01 Termination of appointment of Lee Brian Clarke as a director on 6 February 2024
29 Jan 2024 AA Full accounts made up to 31 March 2023
22 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
11 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 11 December 2021
10 Jan 2022 PSC07 Cessation of Erh-Europe Ltd as a person with significant control on 13 October 2021
10 Jan 2022 PSC02 Notification of Erm-Europe Limited as a person with significant control on 13 October 2021
10 Jan 2022 PSC02 Notification of Erh-Europe Ltd as a person with significant control on 13 October 2021
10 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 10 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
21 Sep 2021 SH08 Change of share class name or designation
17 Sep 2021 TM02 Termination of appointment of Peter John Yearsley as a secretary on 16 September 2021
19 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 AP01 Appointment of Mr Michael David Jenkins as a director on 1 July 2021
10 Aug 2021 AP01 Appointment of Mr Peter Kenneth Rawlings as a director on 1 July 2021