Advanced company searchLink opens in new window

RENEWABLE SOURCE LIMITED

Company number 08214987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2019 PSC02 Notification of Idemitsu Kosan Co. Ltd as a person with significant control on 1 April 2019
01 Oct 2018 TM01 Termination of appointment of Makoto Kuwaki as a director on 30 September 2018
25 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 Sep 2018 AP01 Appointment of Mr René Le Houcq as a director on 31 August 2018
24 Sep 2018 AP01 Appointment of Mr Takuro Watanabe as a director on 31 August 2018
24 Sep 2018 CH01 Director's details changed for Mr Makoto Kuwaki on 31 August 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
14 Nov 2017 AA Full accounts made up to 31 March 2017
14 Nov 2017 CH01 Director's details changed for Mr Makoto Kuwaki on 6 November 2017
07 Nov 2017 PSC07 Cessation of Wolfgang Wilhelm Lange as a person with significant control on 7 November 2017
07 Nov 2017 PSC02 Notification of Showa Shell Sekiyu K K as a person with significant control on 6 April 2016
18 Sep 2017 TM01 Termination of appointment of Wolfgang Wilhelm Lange as a director on 4 September 2017
18 Sep 2017 AP01 Appointment of Mr Makoto Kuwaki as a director on 1 September 2017
11 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
05 Sep 2016 CH01 Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Wolfgang Wilhelm Lange on 25 August 2016
27 Nov 2015 AP01 Appointment of Mr Wolfgang Wilhelm Lange as a director on 23 November 2015
27 Nov 2015 AD01 Registered office address changed from 141 Adelphi Street Preston PR1 7BH to C/O C/O Rees Pollock 35 New Bridge Street London EC4V 6BW on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Yousuf Ayyub Bux as a director on 23 November 2015
23 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
08 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-18