Advanced company searchLink opens in new window

INNOVA RENEWABLES DEVELOPMENTS LIMITED

Company number 11978158

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)
20 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
14 Feb 2024 AP01 Appointment of Mr Michael James Allworth as a director on 14 February 2024
21 Dec 2023 AP01 Appointment of Mr Simon Geoffrey Gamage as a director on 20 December 2023
29 Sep 2023 PSC02 Notification of Innova Renewables Limited as a person with significant control on 1 September 2023
29 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 29 September 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 CERTNM Company name changed novus renewable services LIMITED\certificate issued on 22/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-20
25 May 2023 AD01 Registered office address changed from 3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 25 May 2023
25 May 2023 AD01 Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG on 25 May 2023
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022
30 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 18,529.72
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 16,529.72
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 15,640.76
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 13,140.76
02 Dec 2019 PSC08 Notification of a person with significant control statement
25 Nov 2019 PSC07 Cessation of Dummett Robin Piers as a person with significant control on 12 September 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 12,696.28
05 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association