Advanced company searchLink opens in new window

CROSS-FLOW ENERGY COMPANY LIMITED

Company number 06348926

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)
29 Feb 2016 AP01 Appointment of Mr Robert Henshaw Ellis as a director on 21 January 2016
08 Feb 2016 TM01 Termination of appointment of Kevin Mowbray as a director on 21 January 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 269.90
13 Jan 2016 MA Memorandum and Articles of Association
13 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re agreement 16/12/2015
05 Jan 2016 AD01 Registered office address changed from Technium Digital Singleton Park Swansea SA2 8PP to Baglan Bay Innovation Centre, Central Avenue, Port Talbot West Glamorgan SA12 7AX on 5 January 2016
28 Oct 2015 MR01 Registration of charge 063489260005, created on 16 October 2015
28 Oct 2015 MR01 Registration of charge 063489260004, created on 16 October 2015
18 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 217.5
18 Sep 2015 TM01 Termination of appointment of Mikael Schoultz as a director on 20 April 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Nov 2014 AP01 Appointment of Mr Mikael Schoultz as a director on 1 October 2014
18 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Edward Anthony Spours Nicholson on 1 September 2014
11 Sep 2014 AP01 Appointment of Jonathan Ross Hampton Hale as a director on 17 March 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 217.50
07 Sep 2014 CH01 Director's details changed for Diana Margaret Somerset on 2 May 2014
07 Sep 2014 AP01 Appointment of Professor Mark Cross as a director on 17 March 2014
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 211.90
03 Oct 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 April 2013
13 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
12 Sep 2013 CH01 Director's details changed for Diana Margaret Somerset on 22 August 2013