Advanced company searchLink opens in new window

TERSUS ENERGY LIMITED

Company number 05314207

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 22 September 2023
11 Oct 2022 LIQ01 Declaration of solvency
04 Oct 2022 AD01 Registered office address changed from 44 Kensington Park Gardens London W11 2QT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 October 2022
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
06 Aug 2022 MR04 Satisfaction of charge 2 in full
26 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
26 Dec 2020 PSC07 Cessation of John Francis Devaney as a person with significant control on 1 July 2020
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Recieve and adopt the accounts of the company for year ended 31 december 2018 / re-elect director 26/09/2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
24 Oct 2018 CH01 Director's details changed for Mr David Thomas Wilson on 22 October 2018
24 Oct 2018 CH03 Secretary's details changed for Mr David Thomas Wilson on 22 October 2018
24 Oct 2018 TM01 Termination of appointment of John Francis Devaney as a director on 1 February 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Oct 2018 SH20 Statement by Directors
05 Oct 2018 SH19 Statement of capital on 5 October 2018
  • GBP 11,012.50
05 Oct 2018 CAP-SS Solvency Statement dated 25/09/18
05 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt accounts/ re elect p levine 27/09/2018
04 Jan 2018 PSC04 Change of details for Mr David Thomas Wilson as a person with significant control on 1 March 2017