- Company Overview for SOURCENERGY LTD (11089913)
- Filing history for SOURCENERGY LTD (11089913)
- People for SOURCENERGY LTD (11089913)
- More for SOURCENERGY LTD (11089913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 May 2023 | PSC07 | Cessation of Dean Spencer Bearpark as a person with significant control on 11 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Dean Spencer Bearpark as a director on 11 May 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Office 5, 3 Port Hill Office 5, 3 Port Hill Hertford SG14 1PJ England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 24 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Jun 2022 | AD01 | Registered office address changed from Unit C Radford Business Park Radford Crescent Billericay Essex CM12 0DP United Kingdom to Office 5, 3 Port Hill Office 5, 3 Port Hill Hertford SG14 1PJ on 20 June 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Nov 2021 | CERTNM |
Company name changed dmc complete mechanical services LTD\certificate issued on 05/11/21
|
|
05 Nov 2021 | PSC04 | Change of details for Mr Keith Rawlingson as a person with significant control on 4 November 2021 | |
05 Nov 2021 | PSC01 | Notification of Dean Spencer Bearpark as a person with significant control on 4 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Dean Spencer Bearpark as a director on 4 November 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
14 Jun 2018 | PSC01 | Notification of Keith Rawlingson as a person with significant control on 14 June 2018 | |
14 Jun 2018 | PSC07 | Cessation of Benjamin Blake as a person with significant control on 29 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Benjamin Blake as a director on 29 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates |