Renewable Micro Solutions Ltd

DataGardener
in administration
Small

Renewable Micro Solutions Ltd

07260367Private Limited With Share Capital

Azzurri House, Walsall Business Park Walsall Ro, Walsall, WS90RB
Incorporated

20/05/2010

Company Age

15 years

Directors

2

Employees

37

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Renewable Micro Solutions Ltd (07260367) is a private limited with share capital incorporated on 20/05/2010 (15 years old) and registered in walsall, WS90RB. The company operates under SIC code 82990 - other business support service activities n.e.c..

We offer one-to-one consultancy that will enable your business to have greater understanding of the sometimes complicated world of communications.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 20/05/2010
WS90RB
37 employees

Financial Overview

Total Assets

£3.99M

Liabilities

£2.87M

Net Assets

£1.12M

Est. Turnover

£6.44M

AI Estimated
Unreported
Cash

£209.8K

Key Metrics

37

Employees

2

Directors

3

Shareholders

6

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-02-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Termination Director Company
Category:Officers
Date:24-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:23-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:07-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2010
Capital Allotment Shares
Category:Capital
Date:01-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2010
Incorporation Company
Category:Incorporation
Date:20-05-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date31/05/2024
Latest Accounts31/08/2023

Trading Addresses

Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered
Unit 2 Leofric Court, Progress Way, Binley Industrial Estate, Coventry, West Midlands, CV32NT

Contact

02477988038
enquiries@renewablemicrosolutions.co.uk
renewablemicrosolutions.co.uk
Azzurri House, Walsall Business Park Walsall Ro, Walsall, WS90RB