Advanced company searchLink opens in new window

ALTENERGIS PLC

Company number 07888041

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)
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
  • GBP 116,760.22
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 June 2019
  • GBP 115,516.145
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