Advanced company searchLink opens in new window

REALISE ENERGY SERVICES HOLDINGS LIMITED

Company number SC384543

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
16 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 31/08/2018
19 Sep 2019 PSC05 Change of details for Randolph Renewables Limited as a person with significant control on 19 February 2018
19 Sep 2019 PSC07 Cessation of Iain Anthony Mark Jennison as a person with significant control on 19 February 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 31 August 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 16/10/2019
04 Dec 2018 PSC02 Notification of Randolph Renewables Limited as a person with significant control on 19 February 2018
04 Dec 2018 PSC07 Cessation of John Maslen as a person with significant control on 9 November 2017
27 Nov 2018 SH02 Sub-division of shares on 19 February 2018
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2018 CH01 Director's details changed for Mr Ian Anthony Mark Jennison on 18 April 2018
24 Apr 2018 PSC04 Change of details for Mr Iain Anthony Mark Jennison as a person with significant control on 18 April 2018
15 Feb 2018 TM01 Termination of appointment of John Maslen as a director on 9 November 2017
22 Jan 2018 AP01 Appointment of Mr Sheridan Thomas Piers Mcindoe-Jenkins as a director on 15 January 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2017 AP01 Appointment of Mr John Maslen as a director on 20 October 2017
04 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
24 Aug 2017 TM01 Termination of appointment of John Maslen as a director on 26 June 2017