Advanced company searchLink opens in new window

CLEAN SOURCE POWER UK LIMITED

Company number 08558166

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
18 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
18 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
01 Nov 2019 PSC07 Cessation of Blackmead Infrastructure Limited as a person with significant control on 29 March 2019
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 50,143.39
15 Apr 2019 SH03 Purchase of own shares.
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
01 Oct 2018 TM01 Termination of appointment of Graham Derek Partridge as a director on 9 September 2018
03 Aug 2018 MR04 Satisfaction of charge 085581660002 in full
03 Aug 2018 MR04 Satisfaction of charge 085581660003 in full
16 Jul 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017