Advanced company searchLink opens in new window

VELLEDA ENERGY LIMITED

Company number 07743447

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)
25 Nov 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 13 November 2015
23 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Sep 2015 CERTNM Company name changed lightsource spv 11 LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
16 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP .2
04 Jun 2015 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HU on 4 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Charles Hill on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Charles Hill as a director
30 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP .2
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
24 May 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013
12 Apr 2013 AA Accounts for a small company made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
01 Jun 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
01 Jun 2012 AP01 Appointment of Mr Nicholas Boyle as a director
01 Jun 2012 TM01 Termination of appointment of Mark Turner as a director
01 Jun 2012 TM01 Termination of appointment of James Lee as a director