Advanced company searchLink opens in new window

DELTIC ENERGY PLC

Company number 07958581

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)
08 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 7,029,824.275
21 Jun 2019 AA Full accounts made up to 31 December 2018
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 TM01 Termination of appointment of John Gordon Cluff as a director on 22 May 2019
25 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,744,109.99
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,690,866.445
25 Jun 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 2,214,675.995
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
01 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,980,300.99
28 Sep 2017 TM01 Termination of appointment of William Herbrand De La Warr as a director on 25 September 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with no updates
05 Jan 2017 AP01 Appointment of Mr Mark Lappin as a director on 19 December 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,646,967.66
25 Oct 2016 TM01 Termination of appointment of Brian Anthony Fitzgerald as a director on 6 June 2016
25 Oct 2016 TM01 Termination of appointment of Christopher John Matchette-Downes as a director on 30 August 2016
25 Oct 2016 TM01 Termination of appointment of Nicholas William Berry as a director on 6 June 2016
25 Oct 2016 TM01 Termination of appointment of Nicholas William Berry as a director on 6 June 2016