Advanced company searchLink opens in new window

EAST HELSCOTT RENEWABLE ENERGY LIMITED

Company number 10103216

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)
18 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Ms Sarah Cruickshank on 1 March 2023
02 Mar 2023 PSC05 Change of details for Iqb Development Midco Limited as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG England to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 AP01 Appointment of Mr Neil Andrew Forster as a director on 22 January 2021
01 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
01 Oct 2020 AP01 Appointment of Mr Duncan Murray Reid as a director on 30 September 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2019
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
25 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
09 Mar 2020 TM01 Termination of appointment of Daniel Philip Purvis as a director on 6 March 2020
27 Dec 2019 TM01 Termination of appointment of Baiju Devani as a director on 13 December 2019
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates