CLEARCOST ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Second filing of Confirmation Statement dated 2024-03-30

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/04/2313 April 2023 Cessation of Mark Richard Davies as a person with significant control on 2023-04-11

View Document

13/04/2313 April 2023 Notification of Michael Davies as a person with significant control on 2023-04-11

View Document

13/04/2313 April 2023 Notification of Jill Davies as a person with significant control on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Mark Richard Davies as a director on 2023-04-05

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 20/08/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD DAVIES / 03/07/2019

View Document

28/03/1928 March 2019 CESSATION OF JILL DAVIES AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF PSC STATEMENT ON 22/02/2019

View Document

27/03/1927 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/03/1927 March 2019 CESSATION OF MICHAEL DAVIES AS A PSC

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED BUSINESS UTILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

30/05/1730 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM MORRIS

View Document

16/05/1716 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 250

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR MARK RICHARD DAVIES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 20/08/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 16/10/2013

View Document

07/08/137 August 2013 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY JILL DAVIES

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL DAVIES / 25/07/2013

View Document

25/07/1325 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1325 July 2013 SAIL ADDRESS CHANGED FROM: 3 GREENKNOWE FARM COTTAGES GORDON BERWICKSHIRE TD3 6LA

View Document

17/04/1317 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, 1 THE BUTTS, KELSO, ROXBURGHSHIRE, TD5 7BA

View Document

19/07/1219 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

19/07/1219 July 2012 SAIL ADDRESS CREATED

View Document

13/02/1213 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 19/02/2010

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/064 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 4 GREENKNOWE COTTAGES, GREENKNOWE,GORDON, BERWICKSHIRE TD3 6LA

View Document

03/06/053 June 2005 NC INC ALREADY ADJUSTED 24/05/05

View Document

03/06/053 June 2005 £ NC 100/200 24/05/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 SUB-DIV/RECLASS SHARES 21/05/04

View Document

09/06/049 June 2004 AMENDING FORM 122 02/11/01

View Document

09/06/049 June 2004 S-DIV 21/05/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 PARTIC OF MORT/CHARGE *****

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 S-DIV 02/11/01

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED GORDON ENERGY CONSULTANCY LIMITE D CERTIFICATE ISSUED ON 30/07/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: GRIANAN SUNNYBRAES, GORDON, BERWICKSHIRE TD3 6LN

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/07/01

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

23/01/9723 January 1997 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