SOURCENERGY LTD

Company Documents

DateDescription
01/05/241 May 2024 Compulsory strike-off action has been suspended

View Document

01/05/241 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/05/2311 May 2023 Cessation of Dean Spencer Bearpark as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Dean Spencer Bearpark as a director on 2023-05-11

View Document

24/03/2324 March 2023 Registered office address changed from Office 5, 3 Port Hill Office 5, 3 Port Hill Hertford SG14 1PJ England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 2023-03-24

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Change of details for Mr Keith Rawlingson as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr Dean Spencer Bearpark as a director on 2021-11-04

View Document

05/11/215 November 2021 Certificate of change of name

View Document

05/11/215 November 2021 Notification of Dean Spencer Bearpark as a person with significant control on 2021-11-04

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 CESSATION OF BENJAMIN BLAKE AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH RAWLINGSON

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLAKE

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 03/01/18 STATEMENT OF CAPITAL GBP 100

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/01/184 January 2018 COMPANY NAME CHANGED DJANGO MECHANICAL CONTRACTORS LTD CERTIFICATE ISSUED ON 04/01/18

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR KEITH RAWLINGSON

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BLAKE / 02/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BLAKE / 02/01/2018

View Document

30/11/1730 November 2017 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