Advanced company searchLink opens in new window

CHARGE ELECTRICS & RENEWABLES LTD

Company number SC464721

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)
27 Feb 2024 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 54 Bramble Wynd Cambuslang Glasgow G72 6WU on 27 February 2024
08 Feb 2024 TM01 Termination of appointment of Paula Shaw as a director on 8 February 2024
09 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
03 Apr 2023 AD01 Registered office address changed from 54 Bramble Wynd Cambuslang Glasgow G72 6WU Scotland to 272 Bath Street Glasgow G2 4JR on 3 April 2023
24 Jan 2023 CERTNM Company name changed gd rope access LIMITED\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
31 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 30 November 2017
05 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 41 Bredisholm Terrace Baillieston Glasgow G69 7HS to 54 Bramble Wynd Cambuslang Glasgow G72 6WU on 23 October 2017
28 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
02 Feb 2017 CS01 Confirmation statement made on 28 November 2016 with updates
27 May 2016 AA Total exemption full accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
01 Jun 2015 AA Total exemption full accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5
07 Apr 2014 AP01 Appointment of Miss Paula Shaw as a director