Based in Coventry in West Midlands, Renewable Micro Solutions Ltd was established in 2010, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Close, Simon James, Easson, Jeanette Margaret at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOSE, Simon James | 02 August 2010 | 23 April 2012 | 1 |
EASSON, Jeanette Margaret | 28 January 2011 | 11 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 18 December 2019 | |
MR01 - N/A | 25 November 2019 | |
AD01 - Change of registered office address | 05 July 2019 | |
AA - Annual Accounts | 28 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2019 | |
CS01 - N/A | 16 May 2019 | |
MR04 - N/A | 18 October 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 02 May 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
CH01 - Change of particulars for director | 27 January 2017 | |
CH01 - Change of particulars for director | 27 January 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AP01 - Appointment of director | 11 September 2015 | |
TM01 - Termination of appointment of director | 11 September 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AA01 - Change of accounting reference date | 18 February 2015 | |
MR01 - N/A | 10 March 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AD01 - Change of registered office address | 24 January 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AD01 - Change of registered office address | 01 November 2012 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 23 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
CH01 - Change of particulars for director | 14 October 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
TM01 - Termination of appointment of director | 07 February 2011 | |
AP01 - Appointment of director | 07 February 2011 | |
AD01 - Change of registered office address | 05 October 2010 | |
SH01 - Return of Allotment of shares | 01 October 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
NEWINC - New incorporation documents | 20 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2019 | Outstanding |
N/A |
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |