3R ENERGY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Satisfaction of charge SC3546800001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/02/246 February 2024 Notification of Mitchell Energy Ltd as a person with significant control on 2016-04-07

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

17/11/2117 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM C/O I A STEWART & CO THE MECHANICS WORKSHOP NEW LANARK LANARK LANARKSHIRE ML11 9DB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3546800001

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3546800002

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER CHAPMAN

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR WILLIAM MITCHELL

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3546800001

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL / 01/02/2014

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UPHALL BUSINESS PARK LOANINGHALL UPHALL BROXBURN WEST LOTHIAN EH52 5NT

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID IRELAND

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BUICK

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAPMAN

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

07/06/127 June 2012 10/04/11 STATEMENT OF CAPITAL GBP 306

View Document

07/06/127 June 2012 18/08/11 STATEMENT OF CAPITAL GBP 408

View Document

07/06/127 June 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/06/127 June 2012 10/04/11 STATEMENT OF CAPITAL GBP 306

View Document

07/06/127 June 2012 18/08/11 STATEMENT OF CAPITAL GBP 408

View Document

07/06/127 June 2012 10/04/11 STATEMENT OF CAPITAL GBP 306

View Document

07/06/127 June 2012 18/08/11 STATEMENT OF CAPITAL GBP 408

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR WILLIAM MITCHELL

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM HOODSHILL FOSSOWAY KINROSS SCOTLAND KY130PW UNITED KINGDOM

View Document

24/02/1124 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR DAVID IRELAND

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CHAPMAN / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER CHAPMAN / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALEXANDER BUICK / 05/03/2010

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID IRELAND

View Document

29/05/0929 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company