About

Registered Number: 07260367
Date of Incorporation: 20/05/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Discovery Way Leofric Business Park, Binley, Coventry, West Midlands, CV3 2TD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.