EARTH'S ENERGY SOLUTIONS LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE

View Document

23/10/1923 October 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 01/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED CLOCKWORK SERVICES UK LTD CERTIFICATE ISSUED ON 21/07/11

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/01/1016 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CARR

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 01/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 12 MILLSTREAM, CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 SECRETARY APPOINTED MR DAVID CARR

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY PAUL DAVIES

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NEWBY

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED A1 CLOCKWORK SERVICES LTD CERTIFICATE ISSUED ON 28/01/08

View Document

15/01/0815 January 2008 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