AD02 |
Location of register of charges has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS at an unknown date
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on October 13, 2023
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on September 12, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on October 13, 2023
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 5, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 5, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 27, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 27, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to April 5, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP at an unknown date
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 30, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 22, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hill Farm House Babcary Somerton TA11 7EB to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on July 3, 2020
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AP04 |
On June 4, 2020 - new secretary appointed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 4, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 5, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 11, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 29, 2019
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to April 5, 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to April 5, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 4, 2017: 50073.59 GBP
filed on: 24th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2017: 38551.44 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 16, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2017
| resolution
|
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to April 5, 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
AP03 |
On February 27, 2017 - new secretary appointed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 27, 2017 - new secretary appointed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 17, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2016: 200.00 GBP
capital
|
|
SH02 |
Sub-division of shares on March 5, 2016
filed on: 15th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2016: 200.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fosse energy LIMITEDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 17, 2015 with full list of members
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(25 pages)
|