RENEWABLE SOURCE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr René Le Houcq on 2025-04-01

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr René Le Houcq on 2019-11-01

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

25/04/2425 April 2024 Appointment of Mr Tetsuya Sueyoshi as a director on 2024-04-01

View Document

23/04/2423 April 2024 Termination of appointment of Yoko Yamada as a director on 2024-04-01

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

12/04/2312 April 2023 Appointment of Ms Yoko Yamada as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Takayoshi Wada as a director on 2023-03-31

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TAKURO WATANABE

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR KAZUYA OKUNO

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEMITSU KOSAN CO. LTD

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

17/07/1917 July 2019 CESSATION OF SHOWA SHELL SEKIYU K K AS A PSC

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAKOTO KUWAKI

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKOTO KUWAKI / 31/08/2018

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR RENÉ LE HOUCQ

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR TAKURO WATANABE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKOTO KUWAKI / 06/11/2017

View Document

07/11/177 November 2017 CESSATION OF WOLFGANG WILHELM LANGE AS A PSC

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOWA SHELL SEKIYU K K

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG LANGE

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR MAKOTO KUWAKI

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG WILHELM LANGE / 25/08/2016

View Document

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

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG WILHELM LANGE / 25/08/2016

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR WOLFGANG WILHELM LANGE

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 141 ADELPHI STREET PRESTON PR1 7BH

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR YOUSUF BUX

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1529 June 2015 CHANGE OF NAME 18/06/2015

View Document

12/05/1512 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

22/10/1422 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/12/132 December 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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