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)
01 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,286,967.660
05 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2016 AR01 Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-02-22
  • GBP 996,111.66
06 Oct 2015 CH01 Director's details changed for Mr Nicholas William Berry on 6 October 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014
17 May 2015 TM01 Termination of appointment of Robert Victor Danchin as a director on 1 May 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 996,111.660
24 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2015 AR01 Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-04-08
  • GBP 775,000
02 Feb 2015 AP01 Appointment of Andrew James Nunn as a director on 16 December 2014
03 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 May 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-02-26
  • GBP 775,000
20 Jan 2014 AP01 Appointment of Graham Cameron Swindells as a director
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 775,000.000
04 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2013 AP01 Appointment of Mr Christopher John Matchette-Downes as a director
28 Oct 2013 AP03 Appointment of Graham Cameron Swindells as a secretary
08 Oct 2013 CH01 Director's details changed for None William Herbrand De La Warr on 12 June 2013
08 Oct 2013 CH01 Director's details changed for Brian Anthony Fitzgerald on 12 June 2013
08 Oct 2013 CH01 Director's details changed for Dr Robert Victor Danchin on 12 June 2013
08 Oct 2013 CH01 Director's details changed for Mr Peter Nigel Cowley on 12 June 2013
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 441,666.665
01 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities