Advanced company searchLink opens in new window

NEO ENERGY (NORTH SEA) LIMITED

Company number 08649342

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)
19 Dec 2018 CH01 Director's details changed for Mr Alan Thomas Curran on 17 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Colin Christie on 17 December 2018
19 Dec 2018 CH03 Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018
27 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
16 May 2018 AA Full accounts made up to 31 December 2017
24 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
11 Sep 2015 AUD Auditor's resignation
11 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 15,473.75
21 Aug 2015 AUD Auditor's resignation
31 Jul 2015 AP04 Appointment of Burness Paull Llp as a secretary on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015
31 Jul 2015 AP03 Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 15,473.75
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2015 AP01 Appointment of Mr Alan Thomas Curran as a director on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Colin Christie as a director on 22 June 2015
23 Jun 2015 AD01 Registered office address changed from Park Lodge London Rd Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Hans Olav Hide as a director on 22 June 2015
13 May 2015 TM01 Termination of appointment of Robert John Arnott as a director on 12 May 2015
12 May 2015 TM01 Termination of appointment of Michael Whyatt as a director on 12 May 2015
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • USD 15,018.750
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities