Date | Description |
2024-03-17 |
insert otherexecutives Anish Patel |
2024-03-17 |
delete person Hazel Farndale |
2024-03-17 |
insert person Anish Patel |
2024-03-17 |
insert person Fiona Shuttleworth |
2024-03-17 |
insert person Tom Olver |
2024-03-17 |
insert person Will Page |
2024-03-17 |
update person_title Fiona Stokes: Finance Assistant => Finance Manager |
2024-03-17 |
update person_title Julie Taylor: Office Manager => Office & HR Manager |
2023-11-10 |
update statutory_documents 09/11/23 STATEMENT OF CAPITAL GBP 9142 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
delete person Anastasiia Ierofeieva |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
2023-07-23 |
delete person Jan Laszczak-Moodie |
2023-07-23 |
delete person Kieran Symons |
2023-07-23 |
delete person Paul Phillips |
2023-07-23 |
insert person Charlotte Wilkins |
2023-07-23 |
insert person Fiona Stokes |
2023-07-23 |
insert person Julie Taylor |
2023-07-23 |
update person_title Anastasiia Ierofeieva: null => Lithium Process Manager |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-03-31 |
update statutory_documents ADOPT ARTICLES 08/03/2023 |
2023-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066631740002 |
2023-03-27 |
update statutory_documents 08/03/23 STATEMENT OF CAPITAL GBP 9735 |
2023-02-28 |
update statutory_documents DIRECTOR APPOINTED ANISH NAGIN PATEL |
2022-11-06 |
insert person Amy Peach |
2022-11-06 |
insert person Paul Phillips |
2022-11-06 |
update person_description Anastasiia Ierofeieva => Anastasiia Ierofeieva |
2022-11-06 |
update person_description Kieran Symons => Kieran Symons |
2022-11-06 |
update person_title Jane Charman: Office and Communications Manager => Community Engagement & Education Manager |
2022-10-05 |
delete person Finlay Thompson |
2022-10-05 |
delete person Steve Beynon |
2022-10-05 |
delete person Theo Morgan Lundie |
2022-10-05 |
update person_description Hazel Farndale => Hazel Farndale |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-07 |
insert person Steve Beynon |
2022-04-07 |
insert person Anastasiia Ierofeieva |
2022-03-07 |
delete source_ip 46.101.12.35 |
2022-03-07 |
insert source_ip 51.145.117.193 |
2021-12-11 |
delete person Tony Bennett |
2021-12-11 |
insert person Tony Wilson |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-07-14 |
delete person Daisy Mitchell |
2021-07-14 |
insert person Finlay Thompson |
2021-07-14 |
insert person Kieran Symons |
2021-07-14 |
insert person Theo Morgan Lundie |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-18 |
delete cfo David Bridlgand |
2021-04-18 |
delete person David Bridlgand |
2021-04-18 |
insert person Daisy Mitchell |
2020-12-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-10-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-21 |
delete source_ip 213.143.3.108 |
2020-09-21 |
insert source_ip 46.101.12.35 |
2020-09-21 |
update robots_txt_status www.geothermalengineering.co.uk: 404 => 200 |
2020-07-11 |
delete alias Geothermal Engineering Limited |
2020-07-11 |
delete index_pages_linkeddomain twitter.com |
2020-07-11 |
delete index_pages_linkeddomain uniteddownsgeothermal.co.uk |
2020-07-07 |
delete address FALMOUTH BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL ENGLAND TR11 4SZ |
2020-07-07 |
insert address UNITED DOWNS INDUSTRIAL ESTATE ST DAY REDRUTH CORNWALL ENGLAND TR16 5HY |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update registered_address |
2020-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM
FALMOUTH BUSINESS PARK BICKLAND WATER ROAD
FALMOUTH
CORNWALL
TR11 4SZ
ENGLAND |
2020-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM
UNITED DOWN INDUSTRIAL ESTATE UNITED DOWNS INDUSTRIAL ESTATE
REDRUTH
CORNWALL
TR16 5HY
ENGLAND |
2020-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LEDINGHAM |
2020-03-07 |
update num_mort_charges 1 => 2 |
2020-03-07 |
update num_mort_outstanding 0 => 1 |
2020-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066631740002 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066631740001 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2018-12-12 |
delete email sm..@kwitco.com |
2018-12-12 |
insert email sm..@fireoth.com |
2018-12-12 |
insert phone +44 (0) 7720 401 466 |
2018-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-08-04 |
insert about_pages_linkeddomain uniteddownsgeothermal.co.uk |
2018-08-04 |
insert contact_pages_linkeddomain uniteddownsgeothermal.co.uk |
2018-08-04 |
insert index_pages_linkeddomain uniteddownsgeothermal.co.uk |
2018-08-04 |
insert management_pages_linkeddomain uniteddownsgeothermal.co.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-08-23 |
delete address 82 Lupus St
London
SW1V 3EL
United Kingdom |
2017-08-23 |
insert address Falmouth Business Park
Bickland Water Road
Falmouth
Cornwall
TR11 4SZ
United Kingdom |
2017-08-23 |
update primary_contact 82 Lupus St
London
SW1V 3EL
United Kingdom => Falmouth Business Park
Bickland Water Road
Falmouth
Cornwall
TR11 4SZ
United Kingdom |
2017-08-07 |
update num_mort_charges 0 => 1 |
2017-08-07 |
update num_mort_outstanding 0 => 1 |
2017-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066631740001 |
2017-04-26 |
delete address UNITED DOWNS INDUSTRIAL PARK ST DAY REDRUTH CORNWALL TR16 5HY |
2017-04-26 |
insert address FALMOUTH BUSINESS PARK BICKLAND WATER ROAD FALMOUTH CORNWALL ENGLAND TR11 4SZ |
2017-04-26 |
update registered_address |
2017-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
UNITED DOWNS INDUSTRIAL PARK ST DAY
REDRUTH
CORNWALL
TR16 5HY |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-12 |
update statutory_documents 14/09/15 FULL LIST |
2015-03-10 |
update website_status MaintenancePage => OK |
2015-03-10 |
delete source_ip 213.143.20.35 |
2015-03-10 |
insert source_ip 213.143.3.108 |
2015-02-05 |
update website_status OK => MaintenancePage |
2014-11-07 |
delete address UNITED DOWNS INDUSTRIAL PARK ST DAY REDRUTH CORNWALL UNITED KINGDOM TR16 5HY |
2014-11-07 |
insert address UNITED DOWNS INDUSTRIAL PARK ST DAY REDRUTH CORNWALL TR16 5HY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-31 |
insert about_pages_linkeddomain twitter.com |
2014-10-31 |
insert contact_pages_linkeddomain twitter.com |
2014-10-31 |
insert index_pages_linkeddomain twitter.com |
2014-10-31 |
insert management_pages_linkeddomain twitter.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 14/09/14 FULL LIST |
2014-09-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-13 |
update statutory_documents 23/04/14 STATEMENT OF CAPITAL GBP 7350.00 |
2013-11-15 |
insert otherexecutives Peter Ledingham |
2013-11-15 |
delete person Peter Azancot |
2013-11-15 |
insert person Peter Ledingham |
2013-10-30 |
delete source_ip 79.125.112.74 |
2013-10-30 |
insert source_ip 213.143.20.35 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-30 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-23 |
delete sic_code 4011 - Production of electricity |
2013-06-23 |
insert sic_code 35110 - Production of electricity |
2013-06-23 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-06-23 |
insert sic_code 43130 - Test drilling and boring |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-16 |
delete email hf..@epochpr.com |
2012-12-16 |
delete phone 0207 401 8001 |
2012-12-16 |
insert email sm..@kwitco.com |
2012-11-13 |
delete person Duncan Nicholson |
2012-10-14 |
update statutory_documents 14/09/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 14/09/11 FULL LIST |
2010-11-04 |
update statutory_documents 14/09/10 FULL LIST |
2010-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POE / 14/09/2010 |
2010-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM
FLAT 4 82 LUPUS STREET
LONDON
SW1V 3EL
UNITED KINGDOM |
2010-08-24 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN BEYNON |
2009-12-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-12-22 |
update statutory_documents ADOPT ARTICLES 04/12/2009 |
2009-12-07 |
update statutory_documents 04/12/09 STATEMENT OF CAPITAL GBP 7300 |
2009-11-27 |
update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 5700 |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-08-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID POE |
2009-08-28 |
update statutory_documents DIRECTOR APPOINTED MR PETER LEDINGHAM |
2009-07-25 |
update statutory_documents DIRECTOR APPOINTED DAVID VERNON BRIDGLAND |
2008-10-07 |
update statutory_documents CURREXT FROM 31/08/2009 TO 31/12/2009 |
2008-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |