EARTH SOURCE ENERGY LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Order of court to wind up

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 2 WARWICK COURT SAXON BUSINESS PARK HANBURY ROAD, STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD UNITED KINGDOM

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM SUITE 2A, BLACKTHORN HOUSE ST PAUL'S SQUARE BIRMINGHAM B3 1RL ENGLAND

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM SUITE 2A, BLACKTHORN HOUSE SUITE 2A, BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL ENGLAND

View Document

09/10/209 October 2020 30/07/19 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

29/07/1929 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FARMILOE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF KESCOM LIMITED AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATWISE HOLDINGS LIMITED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT 6 SILVER BIRCHES BUSINESS PARK ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EU

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DANIEL JUSTIN FARMILOE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FOWKES

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069672470001

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS FOWKES

View Document

28/10/1428 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM THE SPINNEY OXTON HILL SOUTHWELL NOTTINGHAMSHIRE NG25 0RN UNITED KINGDOM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KIERNAN

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY HETHERSHAW

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED WEATHERTECH RENEWABLES LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

12/02/1212 February 2012 DIRECTOR APPOINTED MR MARK SCHOFIELD

View Document

24/10/1124 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MS FAY HETHERSHAW / 20/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK KIERNAN / 20/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MS FAY HETHERSHAW

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JAMES KIERNAN

View Document

20/07/0920 July 2009 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