AIR SOURCE ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from 1st Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall CH60 7SE United Kingdom to 238a Telegraph Road Heswall Wirral CH60 0AL on 2024-11-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Registered office address changed from 204 Irby Road Wirral CH61 6XW United Kingdom to 1st Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall CH60 7SE on 2023-12-11

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 COMPANY NAME CHANGED PRANCE PROJECTS LTD CERTIFICATE ISSUED ON 04/02/21

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR NICKY PRANCE

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR STEVE PRANCE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE PRANCE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS NICKY PRANCE

View Document

21/06/1921 June 2019 Appointment of Mrs Nicky Prance as a director on 2019-06-10

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information