|
|
30 Jan 2026
|
30 Jan 2026
Confirmation statement made on 23 January 2026 with updates
|
|
|
19 Jan 2026
|
19 Jan 2026
Director's details changed for Mr Michael John Hughes on 16 January 2026
|
|
|
16 Jan 2026
|
16 Jan 2026
Change of details for Rivington Bess Limited as a person with significant control on 16 January 2026
|
|
|
24 Jul 2025
|
24 Jul 2025
Termination of appointment of Thorvald Spanggaard as a director on 24 July 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Appointment of Mr Mark Stanton Evans as a director on 24 July 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Registered office address changed from Level 4 Ldn:W 3 Noble Street London EC2V 7EE England to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 November 2023
|
|
|
30 Aug 2023
|
30 Aug 2023
Change of details for European Energy Uk Limited as a person with significant control on 7 June 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Notification of Rivington Bess Limited as a person with significant control on 7 June 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Cessation of Renewable Connections Developments Limited as a person with significant control on 7 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Renewable Connections Developments Limited as a person with significant control on 7 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Notification of European Energy Uk Limited as a person with significant control on 7 June 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Appointment of Mr Thorvald Spanggaard as a director on 7 June 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Statement of capital following an allotment of shares on 7 June 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Registration of charge 138688550001, created on 7 June 2023
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Michael John Hughes on 22 May 2023
|
|
|
23 May 2023
|
23 May 2023
Change of details for Renewable Connections Developments Limited as a person with significant control on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
|
|
|
20 May 2023
|
20 May 2023
Resolutions
|
|
|
20 May 2023
|
20 May 2023
Memorandum and Articles of Association
|
|
|
01 May 2023
|
01 May 2023
Certificate of change of name
|