CLIMATE SAVE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

04/10/234 October 2023 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Steven Jones on 2022-02-14

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 19/09/2019

View Document

03/10/193 October 2019 CESSATION OF SARAH LOUISE GUILBERT AS A PSC

View Document

03/10/193 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

03/10/193 October 2019 CESSATION OF PAUL RANDALL PYBUS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE GUILBERT

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 15/10/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 15/10/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED INSIDE ACCESS LTD CERTIFICATE ISSUED ON 08/02/19

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RANDALL PYBUS

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 15/10/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 01/12/2018

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JONES / 06/04/2016

View Document

20/07/1820 July 2018 CESSATION OF STEVEN JONES AS A PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JONES / 04/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JONES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 31 GRANGE COURT UPPER PARK LOUGHTON ESSEX IG10 4QY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE UNITED KINGDOM

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR STEVEN JONES

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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