Advanced company searchLink opens in new window

SNELLIUS ENERGY LIMITED

Company number 08751485

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)
28 Jun 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
28 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
28 Jun 2016 ANNOTATION Rectified The form TM02 was removed from the public register on 24/08/2016 as it was invalid or ineffective
16 Jun 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
16 Jun 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
02 Jun 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP .1
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Sep 2015 CERTNM Company name changed lightsource spv 99 LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
29 Jun 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
29 Jun 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
13 May 2015 AA Accounts for a dormant company made up to 31 October 2014
06 Feb 2015 AP03 Appointment of Nicola Board as a secretary on 28 January 2015
06 Feb 2015 AP02 Appointment of Ocs Services Limited as a director on 28 January 2015
06 Feb 2015 AP01 Appointment of Giuseppe La Loggia as a director on 28 January 2015
06 Feb 2015 TM01 Termination of appointment of Mark Turner as a director on 28 January 2015
06 Feb 2015 TM01 Termination of appointment of Timothy Arthur as a director on 28 January 2015
05 Feb 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 December 2014
05 Feb 2015 AD01 Registered office address changed from 7Th Floor 33 Holborn London EC1N 2HT England to 6Th Floor 33 Holborn London EC1N 2HT on 5 February 2015
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
24 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP .1
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted