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)
10 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
18 Feb 2015 MA Memorandum and Articles of Association
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2015 SH08 Change of share class name or designation
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 52,481.73
16 Feb 2015 AP01 Appointment of Miss Carly Louise Magee as a director on 30 January 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,133.49
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 5,464.48
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 50,146.12
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 49,582.18
23 Jun 2014 SH03 Purchase of own shares.
18 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,146.12
09 Jun 2014 SH06 Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 42,470.66
02 Jun 2014 SH19 Statement of capital on 2 June 2014
  • GBP 42,486.58
02 Jun 2014 SH20 Statement by directors
02 Jun 2014 CAP-SS Solvency statement dated 21/03/14
02 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account & purchase of 1,592 shares be approved 26/03/2014
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 42,486.58
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,464.48
02 Dec 2013 SH02 Sub-division of shares on 20 November 2013
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 20/11/2013
02 Dec 2013 SH03 Purchase of own shares.
27 Nov 2013 AP04 Appointment of Foresight Fund Managers Limited as a secretary
22 Nov 2013 AP01 Appointment of Ms Charlotte Sophie Frost as a director
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted