Advanced company searchLink opens in new window

VLC RENEWABLES LIMITED

Company number 11379900

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 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD on 1 March 2023
01 Mar 2023 PSC05 Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 1 March 2023
20 Feb 2023 PSC05 Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 20 August 2020
10 Feb 2023 CH01 Director's details changed for Mr Juan Martin Alfonso on 25 January 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Magdalena Maria Bujnowska as a director on 31 December 2021
26 Jan 2022 TM01 Termination of appointment of Simon Robert Hale as a director on 31 December 2021
26 Jan 2022 PSC05 Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 31 December 2021
26 Jan 2022 PSC07 Cessation of Vitol Renewables B.V. as a person with significant control on 31 December 2021
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AP01 Appointment of Mr John Mark Isherwood as a director on 25 November 2021
23 Nov 2021 TM01 Termination of appointment of John Lawson Stuart as a director on 18 November 2021
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
13 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
26 Oct 2020 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on 26 October 2020