|
|
31 Mar 2026
|
31 Mar 2026
Cessation of Rts Wind Holdings Limited as a person with significant control on 18 October 2025
|
|
|
31 Mar 2026
|
31 Mar 2026
Notification of Rts Wind Group Ltd as a person with significant control on 18 October 2025
|
|
|
31 Mar 2026
|
31 Mar 2026
Appointment of Mr Lee William Glendening as a director on 25 March 2025
|
|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 8 March 2026 with updates
|
|
|
03 Nov 2025
|
03 Nov 2025
Notification of Rts Wind Holdings Limited as a person with significant control on 18 October 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Withdrawal of a person with significant control statement on 3 November 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Sub-division of shares on 25 March 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Director's details changed for Mr Simon Timothy Boissier Wyles on 2 September 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Director's details changed for Mr Kenton John Ritson on 2 September 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Director's details changed for Mr Leslie Nutter on 2 September 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Director's details changed for Mr Ryan Patrick Henderson on 2 September 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Registered office address changed from 5th Floor Suite 2, the Cai Building Royl Quays Coble Dene North Shields NE29 6DE United Kingdom to 5 Mercury Court Orion Business Park North Shields NE29 7SN on 2 September 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Registration of charge 130486460001, created on 15 March 2023
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 8 March 2023 with updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Registered office address changed from 5th Floor Suite 2 the Cai Building Coble Dene North Shields NE29 6DE England to 5th Floor Suite 2, the Cai Building Royl Quays Coble Dene North Shields NE29 6DE on 15 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Leslie Nutter on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Ryan Patrick Henderson on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Simon Timothy Boissier Wyles on 14 December 2022
|
|
|
07 Nov 2022
|
07 Nov 2022
Registered office address changed from St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to 5th Floor Suite 2 the Cai Building Coble Dene North Shields NE29 6DE on 7 November 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Current accounting period extended from 30 September 2022 to 31 December 2022
|