Advanced company searchLink opens in new window

TERSUS ENERGY LIMITED

Company number 05314207

Filter by category

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)
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
26 Dec 2017 PSC01 Notification of John Francis Devaney as a person with significant control on 6 April 2016
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CH01 Director's details changed for Mr David Thomas Wilson on 19 June 2017
29 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF to 44 Kensington Park Gardens London W11 2QT on 15 December 2016
29 Oct 2016 SH02 Consolidation of shares on 29 September 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 220,250.00
18 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
28 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 220,231.88
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 220,231.88
08 Jan 2015 TM01 Termination of appointment of Stephen Keith West as a director on 31 December 2014
13 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
11 May 2014 AD02 Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY
03 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
03 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Receive and adopt accounts, director's renumeration report, re-elect stephen west and david wilson as directors. 13/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 220,231.88
05 Jan 2014 CH01 Director's details changed for Mr Stephen Keith West on 17 February 2013
05 Jan 2014 CH01 Director's details changed for Steven Pakin Levine on 1 June 2013
03 Jan 2014 CH01 Director's details changed for Mr John Francis Devaney on 1 December 2013
17 Feb 2013 AD01 Registered office address changed from 344 Linen Hall 162 - 168 Regent Street London W1B 5TD on 17 February 2013