Date | Description |
2024-04-07 |
insert company_previous_name GROUND SOURCE SOLUTIONS LTD. |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update name GROUND SOURCE SOLUTIONS LTD. => ENER-G RENEWABLE SOLUTIONS LIMITED |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES |
2023-07-10 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 250 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-09-07 |
delete address THE GRANGE ELMTON RINGER LANE WORKSOP NOTTINGHAMSHIRE S80 4LX |
2022-09-07 |
insert address ENERGY HOUSE MEADOWS DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3LH |
2022-09-07 |
update reg_address_care_of JENNIFER HORMELL => null |
2022-09-07 |
update registered_address |
2022-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM
C/O JENNIFER HORMELL
THE GRANGE ELMTON
RINGER LANE
WORKSOP
NOTTINGHAMSHIRE
S80 4LX |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-10-30 |
update account_ref_day 31 => 30 |
2020-10-30 |
update account_ref_month 10 => 4 |
2020-10-30 |
update accounts_next_due_date 2021-07-31 => 2022-01-31 |
2020-09-08 |
update statutory_documents CURREXT FROM 31/10/2020 TO 30/04/2021 |
2020-08-09 |
insert company_previous_name WATER SEEKERS WELL DRILLING SERVICES LIMITED |
2020-08-09 |
update name WATER SEEKERS WELL DRILLING SERVICES LIMITED => GROUND SOURCE SOLUTIONS LTD. |
2020-07-31 |
update statutory_documents COMPANY NAME CHANGED WATER SEEKERS WELL DRILLING SERVICES LIMITED
CERTIFICATE ISSUED ON 31/07/20 |
2020-07-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-11 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-27 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-27 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073339630001 |
2017-03-20 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-14 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete address THE GRANGE ELMTON RINGER LANE WORKSOP NOTTINGHAMSHIRE ENGLAND S80 4LX |
2015-10-09 |
insert address THE GRANGE ELMTON RINGER LANE WORKSOP NOTTINGHAMSHIRE S80 4LX |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-10-09 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-23 |
update statutory_documents 03/08/15 FULL LIST |
2015-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE HORMELL / 20/09/2015 |
2015-08-13 |
delete address HORMELL HOUSE CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9BF |
2015-08-13 |
insert address THE GRANGE ELMTON RINGER LANE WORKSOP NOTTINGHAMSHIRE ENGLAND S80 4LX |
2015-08-13 |
update reg_address_care_of null => JENNIFER HORMELL |
2015-08-13 |
update registered_address |
2015-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM, HORMELL HOUSE CONEY GREEN BUSINESS PARK, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9BF |
2015-07-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address HORMELL HOUSE CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9BF |
2014-10-07 |
insert address HORMELL HOUSE CONEY GREEN BUSINESS PARK CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9BF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-10-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS JENNY HORMELL |
2014-09-04 |
update statutory_documents 03/08/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-03-08 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-02-13 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-19 |
update statutory_documents 03/08/13 FULL LIST |
2013-06-24 |
update account_ref_month 8 => 10 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-07-31 |
2013-06-24 |
update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-06 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents PREVEXT FROM 31/08/2012 TO 31/10/2012 |
2012-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HORMELL |
2012-08-16 |
update statutory_documents 03/08/12 FULL LIST |
2012-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2012-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, 17 NAPIER COURT OFF GANDER LANE, CHESTERFIELD, DERBYSHIRE, S43 4PZ, UNITED KINGDOM |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HORMELL / 18/11/2011 |
2011-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HORMELL / 18/11/2011 |
2011-09-15 |
update statutory_documents 03/08/11 FULL LIST |
2010-11-10 |
update statutory_documents DIRECTOR APPOINTED MR LEE HORMELL |
2010-11-10 |
update statutory_documents COMPANY NAME CHANGED GROUND DRILLING SOLUTIONS LTD
CERTIFICATE ISSUED ON 10/11/10 |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP HORMELL |
2010-08-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |