Advanced company searchLink opens in new window

CERTAS ENERGY (ISLE OF MAN) LIMITED

Company number 06324403

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)
30 Jun 2016 AP03 Appointment of Mr Angus Ross as a secretary on 30 June 2016
31 Mar 2016 AP01 Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
12 Feb 2015 TM01 Termination of appointment of Paul Thomas Vian as a director on 12 February 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 CERTNM Company name changed GB oils isle of man LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
27 Sep 2013 CONNOT Change of name notice
22 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
14 Feb 2013 CH03 Secretary's details changed for Mr Ian Mackie on 14 February 2013
22 Oct 2012 AP03 Appointment of Mr Ian Mackie as a secretary
22 Oct 2012 TM02 Termination of appointment of Jonathan Stewart as a secretary
20 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Jonathan Stewart on 13 August 2012
09 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Feb 2012 AP03 Appointment of Jonathan Stewart as a secretary
14 Feb 2012 AP01 Appointment of Conor Joseph Murphy as a director
13 Feb 2012 CERTNM Company name changed sercom acquisitions uk LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
  • NM01 ‐ Change of name by resolution
13 Feb 2012 TM02 Termination of appointment of Gerard Whyte as a secretary
13 Feb 2012 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 13 February 2012
13 Feb 2012 AP01 Appointment of Paul Thomas Vian as a director
13 Feb 2012 TM01 Termination of appointment of Christopher Peacock as a director
13 Feb 2012 TM01 Termination of appointment of Gerard O'keeffe as a director