ENVANTAGE RENEWABLES LTD

Initial Business Centre Wilson Business Park Initial Business Centre Wilson Business Park, Manchester, M40 8WN, England
StatusACTIVE
Company No.08840053
CategoryPrivate Limited Company
Incorporated10 Jan 2014
Age10 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ENVANTAGE RENEWABLES LTD is an active private limited company with number 08840053. It was incorporated 10 years, 3 months, 22 days ago, on 10 January 2014. The company address is Initial Business Centre Wilson Business Park Initial Business Centre Wilson Business Park, Manchester, M40 8WN, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 8 Grange Lane Didsbury Manchester M20 6RW

Change date: 2020-05-29

New address: Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Colin Hindmarsh

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Josef Niederländer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brent Alletson

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Colin Hindmarsh

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-16

Capital : 16 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-24

Capital : 8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIFTH CONTINENT ESCAPE LIMITED

LA MAISON DYMCHURCH ROAD,ROMNEY MARSH,TN29 0HF

Number:11508611
Status:ACTIVE
Category:Private Limited Company

ISPAS LOGISTICS LIMITED

135 LOWER MEADOW,HARLOW,CM18 7RT

Number:09175663
Status:ACTIVE
Category:Private Limited Company

MLIT TRADING LTD

KALA ATKINSON 43 UPTON LANE,LONDON,E7 9PA

Number:08874512
Status:ACTIVE
Category:Private Limited Company

MUXTON POINT LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:07162780
Status:ACTIVE
Category:Private Limited Company

THE COMPLETE JOB (TCJ) LIMITED

53 WYEDALE,ST. ALBANS,AL2 1TH

Number:11711463
Status:ACTIVE
Category:Private Limited Company

THE WEE MUSIC SHOP LIMITED

LIMETREE GARAGE,HAMILTON,ML3 0RA

Number:SC449980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source