- Company Overview for WIND ENERGY HOLDINGS LIMITED (09706096)
- Filing history for WIND ENERGY HOLDINGS LIMITED (09706096)
- People for WIND ENERGY HOLDINGS LIMITED (09706096)
- More for WIND ENERGY HOLDINGS LIMITED (09706096)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
17 Jan 2024 | PSC05 | Change of details for Arena Capital Partners Limited as a person with significant control on 30 May 2023 | |
07 Nov 2023 | AA | Full accounts made up to 30 June 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
09 Mar 2023 | PSC05 | Change of details for Arena Capital Partners Limited as a person with significant control on 13 September 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ on 1 December 2022 | |
31 Aug 2022 | AA | Full accounts made up to 30 June 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
15 Feb 2022 | PSC05 | Change of details for Arena Capital Partners Limited as a person with significant control on 11 February 2022 | |
11 Aug 2021 | TM01 | Termination of appointment of Ian Derek Greer as a director on 29 July 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Barry Vincent Corcoran as a director on 29 July 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England to The Tramshed 25 Lower Park Row Bristol BS1 5BN on 11 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Neil Anthony Wood as a director on 29 July 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Luke James Brandon Roberts as a director on 29 July 2021 | |
28 Jun 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jun 2020 | TM01 | Termination of appointment of Thomas Alan Costello as a director on 3 June 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Rosemary Nicholson as a secretary on 3 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
18 Feb 2020 | CH01 | Director's details changed for Mr Thomas Alan Costello on 1 February 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates |