Advanced company searchLink opens in new window

CPS ENERGY RESOURCES LIMITED

Company number 08309726

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)
25 Aug 2017 AA Full accounts made up to 28 November 2016
22 May 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
22 May 2017 MAR Re-registration of Memorandum and Articles
22 May 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 May 2017 RR02 Re-registration from a public company to a private limited company
18 May 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
07 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 27/11/2016
17 Jan 2017 AP01 Appointment of Mr Thomas Millar as a director on 17 January 2017
17 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 07/02/2017
13 Oct 2016 TM01 Termination of appointment of Shola Adeniran as a director on 12 October 2016
02 Aug 2016 AA Full accounts made up to 29 November 2015
02 Jun 2016 CH03 Secretary's details changed for Bernard Sumner on 2 June 2016
31 May 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
11 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
22 Oct 2015 TM01 Termination of appointment of Maurice Le Gai Eaton as a director on 1 August 2015
05 Oct 2015 AA Full accounts made up to 30 November 2014
25 Jun 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 November 2014
05 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
03 Mar 2015 TM01 Termination of appointment of James Dominic Rupert Holmes as a director on 17 February 2015
27 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 November 2014
06 Jan 2015 AP01 Appointment of Mr Maurice Le Gai Eaton as a director on 1 November 2014
06 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000

Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 27/01/2015
13 Nov 2014 SH02 Sub-division of shares on 21 October 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 21/10/2014
23 Oct 2014 AA Full accounts made up to 30 November 2013