(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 17th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 17th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 18th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 18, Stanta Business Centre Soothouse Spring St. Albans Hertfordshire AL3 6PF to Unit 7 the Gryphon Industrial Park Porters Wood St. Albans Hertfordshire AL3 6XZ on Friday 20th May 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 18th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st January 2016.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed buildnetuk LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed renuk LTDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Friday 17th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 7 Finway Road Hemel Hempstead Herts HP2 7PT to Suite 18, Stanta Business Centre Soothouse Spring St. Albans Hertfordshire AL3 6PF on Tuesday 24th March 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 15th December 2014 director's details were changed
filed on: 27th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Townsend Drive St. Albans Hertfordshire AL3 5RJ to Unit 7 Finway Road Hemel Hempstead Herts HP2 7PT on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th April 2014 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Sunday 8th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 17th April 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 4th June 2013 from City House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th June 2013.
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Tuesday 30th April 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 20th November 2012 from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed solutions renewable LIMITEDcertificate issued on 12/06/12
filed on: 12th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 3rd May 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(48 pages)
|