About

Registered Number: 04217811
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Apex Way, Hailsham, East Sussex, BN27 3WA

 

Founded in 2001, Aspen Renewables Ltd have registered office in Hailsham in East Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Aspen Renewables Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 12 February 2013
AA01 - Change of accounting reference date 24 January 2013
AA01 - Change of accounting reference date 27 November 2012
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 June 2011
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 10 June 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 23 July 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 27 May 2004
225 - Change of Accounting Reference Date 07 July 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
123 - Notice of increase in nominal capital 10 July 2001
CERTNM - Change of name certificate 26 June 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.