MORGAN CASS (RENEWABLES) LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Director's details changed for Mr Jason Paul Barber on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Paul Heath on 2024-01-03

View Document

08/01/248 January 2024 Secretary's details changed for Mr Paul Heath on 2024-01-03

View Document

08/01/248 January 2024 Change of details for Morgan Cass (Group) Limited as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

14/09/2314 September 2023 Director's details changed for Mr Jason Paul Barber on 2023-09-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

11/10/2211 October 2022 Director's details changed for Mr Jason Paul Barber on 2022-10-11

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/09/209 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN CASS (GROUP) LIMITED

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 CESSATION OF ALEXANDER BRIAN SEARLE AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF PAUL HEATH AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF JASON PAUL BARBER AS A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY LISA HEATH

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 17/01/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 11/02/2013

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR PAUL HEATH

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEATH / 11/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX SEARLE

View Document

11/07/1211 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOOTH

View Document

28/06/1028 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/0725 May 2007 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