ENRGY RESOURCES LTD
Company Documents
Date | Description |
---|---|
09/05/249 May 2024 | Compulsory strike-off action has been suspended |
09/05/249 May 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
12/01/2412 January 2024 | Termination of appointment of Eileen Hay as a director on 2024-01-01 |
12/01/2412 January 2024 | Cessation of Eileen Hay as a person with significant control on 2021-01-01 |
12/01/2412 January 2024 | Confirmation statement made on 2022-11-20 with updates |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-20 with no updates |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/09/1829 September 2018 | DISS40 (DISS40(SOAD)) |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/09/1825 September 2018 | FIRST GAZETTE |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/12/1519 December 2015 | REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 13 INVERARY DRIVE GARTCOSH GLASGOW G69 8LR |
16/12/1516 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW |
03/12/133 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL |
14/12/1114 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/12/1015 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
10/06/1010 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / GORDON HAY / 10/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HAY / 10/12/2009 |
10/12/0910 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HAY / 10/12/2009 |
08/12/088 December 2008 | CURRSHO FROM 30/11/2009 TO 31/10/2009 |
08/12/088 December 2008 | DIRECTOR AND SECRETARY APPOINTED GORDON HAY |
08/12/088 December 2008 | DIRECTOR APPOINTED EILEEN HAY |
21/11/0821 November 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
20/11/0820 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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