- Company Overview for ADDISON ENERGY LIMITED (08268408)
- Filing history for ADDISON ENERGY LIMITED (08268408)
- People for ADDISON ENERGY LIMITED (08268408)
- Charges for ADDISON ENERGY LIMITED (08268408)
- More for ADDISON ENERGY LIMITED (08268408)
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) |
---|---|---|---|
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
04 Aug 2022 | SH19 |
Statement of capital on 4 August 2022
|
|
04 Aug 2022 | SH20 | Statement by Directors | |
04 Aug 2022 | CAP-SS | Solvency Statement dated 26/07/22 | |
04 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 January 2021 | |
30 Nov 2021 | AA01 | Previous accounting period shortened from 17 March 2021 to 31 January 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 17 March 2020 | |
05 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 17 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
17 Sep 2020 | TM01 | Termination of appointment of Edward Benjamin Newton Guinness as a director on 18 March 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Steven Derrick Fawkes as a director on 18 March 2020 | |
16 Apr 2020 | PSC02 | Notification of Acp Ordinary Shareco Limited as a person with significant control on 18 March 2020 | |
16 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr David Gudgin as a director on 18 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Ka Wai Yu as a director on 18 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom to 1 (C/O Albion Capital) Benjamin Street London EC1M 5QL on 2 April 2020 | |
26 Mar 2020 | MR01 | Registration of charge 082684080001, created on 20 March 2020 | |
12 Dec 2019 | AD01 | Registered office address changed from St James House First Floor 13 Kensington Square London W8 5HD England to Second Floor Hanover House 47 Corn Street Bristol BS1 1HT on 12 December 2019 | |
26 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Dr Steven Derrick Fawkes on 8 November 2019 |