COMMUNITY ENERGY SCHEME STOKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Frank Van Waesberghe as a director on 2025-07-22

View Document

24/07/2524 July 2025 NewTermination of appointment of Tony Harrison as a director on 2025-07-22

View Document

20/06/2520 June 2025 Accounts for a medium company made up to 2024-03-31

View Document

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

View Document

13/02/2513 February 2025 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Suite 6 Broadmeads Pumping Station Hertford Road Ware Hertfordshire SG12 9HL on 2025-02-13

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-03-31

View Document

18/06/2418 June 2024 Auditor's resignation

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Appointment of Mr Tony Harrison as a director on 2023-12-20

View Document

25/01/2425 January 2024 Appointment of Mr Frank Van Waesberghe as a director on 2023-09-15

View Document

23/01/2423 January 2024 Termination of appointment of Pieter Reinier Smit as a director on 2023-09-06

View Document

23/01/2423 January 2024 Termination of appointment of Raas Masud Butt as a director on 2023-12-20

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-03-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Amended full accounts made up to 2019-03-31

View Document

04/02/224 February 2022 Full accounts made up to 2020-03-31

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED RAC001 LIMITED CERTIFICATE ISSUED ON 02/03/20

View Document

30/01/2030 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR NUNO TOME

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR RAAS MASUD BUTT

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIK DEUTMAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR REINOUT ABERSON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR FREDERIK DEUTMAN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIK DEUTMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MR FREDERIK DEUTMAN

View Document

28/08/1828 August 2018 ADOPT ARTICLES 14/08/2018

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR REINOUT ABERSON

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR NUNO TOME

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PIETER REINIER SMIT

View Document

19/07/1819 July 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY RAC LIMITED

View Document

24/05/1824 May 2018 CESSATION OF DAVID STUART ELBOURNE AS A PSC

View Document

11/04/1811 April 2018 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