Advanced company searchLink opens in new window

SOURCENERGY LTD

Company number 11089913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
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