Advanced company searchLink opens in new window

VIBRANT ENERGY MATTERS LIMITED

Company number 06755736

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)
12 Mar 2015 TM01 Termination of appointment of Michael Ian Wayman as a director on 11 March 2015
28 Jan 2015 AP01 Appointment of Adrian Stuart Gill as a director on 1 January 2015
14 Jan 2015 TM01 Termination of appointment of David Julian Newnes as a director on 31 December 2014
05 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,247
18 Aug 2014 CH01 Director's details changed for Mr Richard John Twigg on 14 August 2014
19 May 2014 SH08 Change of share class name or designation
17 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AP01 Appointment of Mr Richard John Twigg as a director
02 Jan 2014 TM01 Termination of appointment of Martin Oliver as a director
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,247
02 Jul 2013 SH08 Change of share class name or designation
26 Mar 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
24 Oct 2012 SH08 Change of share class name or designation
04 Jul 2012 AP01 Appointment of Mr Martin James Oliver as a director
04 Jul 2012 TM01 Termination of appointment of Adrian Gill as a director
17 May 2012 AA Full accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr Martyn Lee Stones as a director
07 Dec 2011 AP01 Appointment of Mr David Julian Newnes as a director
06 Dec 2011 TM01 Termination of appointment of David Livesey as a director
06 Dec 2011 TM01 Termination of appointment of Reginald Shipperley as a director
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5