About

Registered Number: 04913497
Date of Incorporation: 26/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, Hertfordshire, WD4 8LR

 

Based in Kings Langley, Hertfordshire, Renewable Energy Systems Holdings Ltd was registered on 26 September 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERONA, Marco 01 November 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 15 October 2019
AGREEMENT2 - N/A 26 July 2019
AA - Annual Accounts 20 February 2019
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 09 October 2018
PSC04 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
CH01 - Change of particulars for director 01 June 2018
PSC05 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 25 April 2018
AA - Annual Accounts 19 February 2018
AP01 - Appointment of director 01 November 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 27 July 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 01 November 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 11 May 2016
SH06 - Notice of cancellation of shares 09 May 2016
SH03 - Return of purchase of own shares 09 May 2016
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AA - Annual Accounts 10 July 2015
SH06 - Notice of cancellation of shares 10 February 2015
SH03 - Return of purchase of own shares 10 February 2015
AR01 - Annual Return 26 November 2014
SH01 - Return of Allotment of shares 20 November 2014
RESOLUTIONS - N/A 17 November 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 15 April 2011
CH01 - Change of particulars for director 03 March 2011
AP01 - Appointment of director 30 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 March 2010
AP01 - Appointment of director 06 February 2010
SH01 - Return of Allotment of shares 25 November 2009
RESOLUTIONS - N/A 11 November 2009
AR01 - Annual Return 06 October 2009
MEM/ARTS - N/A 27 August 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
123 - Notice of increase in nominal capital 07 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
363a - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
123 - Notice of increase in nominal capital 14 April 2004
SA - Shares agreement 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
225 - Change of Accounting Reference Date 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
CERTNM - Change of name certificate 31 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.