REALISE ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/12/247 December 2024 Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland to Birch House Ruthvenfield Avenue Inveralmond Industrial Estate Perth PH1 3WB on 2024-12-07

View Document

13/11/2413 November 2024 Satisfaction of charge SC5050080003 in full

View Document

13/11/2413 November 2024 Satisfaction of charge SC5050080001 in full

View Document

13/11/2413 November 2024 Satisfaction of charge SC5050080002 in full

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Memorandum and Articles of Association

View Document

18/10/2418 October 2024 All of the property or undertaking has been released from charge SC5050080003

View Document

18/10/2418 October 2024 All of the property or undertaking has been released from charge SC5050080002

View Document

18/10/2418 October 2024 All of the property or undertaking has been released from charge SC5050080001

View Document

17/10/2417 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

27/09/2427 September 2024 Appointment of Mr Greig Buckner as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Iain Anthony Mark Jennison as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 2024-09-25

View Document

27/09/2427 September 2024 Termination of appointment of Stuart Black as a director on 2024-09-25

View Document

21/05/2421 May 2024 Notification of Realise Energy Services Bidco Limited as a person with significant control on 2023-09-11

View Document

20/05/2420 May 2024 Cessation of Iain Anthony Mark Jennison as a person with significant control on 2023-09-11

View Document

20/05/2420 May 2024 Cessation of Sheridan Thomas Piers Mcindoe-Jenkins as a person with significant control on 2023-09-11

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

23/02/2423 February 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

24/10/2324 October 2023 Registration of charge SC5050080006, created on 2023-10-23

View Document

11/10/2311 October 2023 Registration of charge SC5050080005, created on 2023-10-09

View Document

09/10/239 October 2023 Registration of charge SC5050080004, created on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Memorandum and Articles of Association

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-05 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Registration of charge SC5050080003, created on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Notification of Sheridan Thomas Piers Mcindoe-Jenkins as a person with significant control on 2021-04-15

View Document

17/05/2217 May 2022 Change of details for Mr Iain Anthony Mark Jennison as a person with significant control on 2021-04-15

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

23/12/2123 December 2021 Termination of appointment of Graeme John William Alexander Brown as a director on 2021-12-06

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/09/183 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MS ROMANA WYLLIE / 21/12/2016

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANTHONY MARK JENNISON / 18/04/2018

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMANA WYLLIE / 01/04/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 6C CANAAN LANE EDINBURGH EH10 4SY SCOTLAND

View Document

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY MARK JENNISON / 01/03/2016

View Document

25/06/1625 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 DIRECTOR APPOINTED ROMANA WYLLIE

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MARK JOHN LYON WYLLIE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLINTOCK

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLLIE

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 134 COMISTON ROAD EDINBURGH EH10 5QN SCOTLAND

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED RM MONTAGUE LTD CERTIFICATE ISSUED ON 11/08/15

View Document

05/05/155 May 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