Advanced company searchLink opens in new window

EXOLUM TERMINALS LTD

Company number 03795352

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)
12 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 241,486,606
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 PSC02 Notification of Inter Pipeline Europe Limited as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 71,005,692
07 Jul 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 67,098,421
31 May 2016 AP01 Appointment of Mr Paul William Oseland as a director on 26 May 2016
03 May 2016 TM01 Termination of appointment of Richard Douglas Sammons as a director on 28 April 2016
29 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 67,098,421
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 67,098,421
27 Apr 2015 AA Full accounts made up to 31 December 2014
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 315,433.00
05 Jan 2015 CERTNM Company name changed simon storage LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
05 Jan 2015 CONNOT Change of name notice
01 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 216,163
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 216,163
04 Jun 2014 MEM/ARTS Memorandum and Articles of Association
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities