Advanced company searchLink opens in new window

ADDISON ENERGY LIMITED

Company number 08268408

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)
26 Oct 2023 AA Accounts for a small company made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
12 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
04 Aug 2022 SH19 Statement of capital on 4 August 2022
  • GBP 100
04 Aug 2022 SH20 Statement by Directors
04 Aug 2022 CAP-SS Solvency Statement dated 26/07/22
04 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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