- Company Overview for ALTENERGIS PLC (07888041)
- Filing history for ALTENERGIS PLC (07888041)
- People for ALTENERGIS PLC (07888041)
- More for ALTENERGIS PLC (07888041)
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 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
15 Jan 2024 | AA | Full accounts made up to 30 June 2023 | |
24 May 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jun 2021 | AP01 | Appointment of Mr Stephen Mark Brown as a director on 15 June 2021 | |
29 Mar 2021 | AP01 | Appointment of Dr Gordon Taylor as a director on 23 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
09 Mar 2021 | PSC02 | Notification of Esgti Ag as a person with significant control on 31 August 2020 | |
09 Mar 2021 | PSC07 | Cessation of Uk Innovation Capital as a person with significant control on 31 August 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Tony Premi as a director on 23 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Hans Vanden Berg as a director on 23 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of George Delyannis as a director on 23 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Gregory Day as a director on 23 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 June 2019
|
|
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 June 2019
|
|
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | TM01 | Termination of appointment of Raymond Patrick Coyle as a director on 1 May 2019 | |
14 Mar 2019 | AD02 | Register inspection address has been changed from Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square Office Berkeley Square London W1J 6BD |