V-TES RENEWABLES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-01 insert address Aberdeen Energy Park, Exploration Drive, Bridge of Don, Aberdeen, AB23 8GX
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / VALOR ENERGY GROUP LIMITED / 12/05/2021
2021-12-07 insert company_previous_name AIM VALOR LIMITED
2021-12-07 update name AIM VALOR LIMITED => V-TES RENEWABLES LIMITED
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5771170002
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-09-30 update statutory_documents COMPANY NAME CHANGED AIM VALOR LIMITED CERTIFICATE ISSUED ON 30/09/21
2021-06-07 delete address 15 GOLDEN SQUARE ABERDEEN UNITED KINGDOM AB10 1WF
2021-06-07 insert address SUITE A, GROUND FLOOR 9 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL
2021-06-07 update registered_address
2021-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2021 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1WF UNITED KINGDOM
2021-05-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID LLP / 12/05/2021
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / VALOR PPA LIMITED / 28/08/2018
2019-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-02-07 update accounts_last_madeup_date null => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-07 delete sic_code 70100 - Activities of head offices
2018-10-07 insert sic_code 70229 - Management consultancy activities other than financial management
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 9 => 3
2018-10-07 update accounts_next_due_date 2019-06-25 => 2018-12-31
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-24 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/03/2018
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5771170001
2018-05-23 update statutory_documents ADOPT ARTICLES 11/05/2018
2017-09-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION