Advanced company searchLink opens in new window

FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED

Company number 08856505

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MR04 Satisfaction of charge 088565050002 in full
24 May 2021 MR01 Registration of charge 088565050003, created on 21 May 2021
18 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mr Christopher James Tanner on 4 March 2021
10 Jan 2021 AA Full accounts made up to 31 March 2020
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 2,302,001
31 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Nov 2019 AD01 Registered office address changed from Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019
17 Oct 2019 AA Full accounts made up to 31 March 2019
24 Jul 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 24 July 2019
05 Jun 2019 TM01 Termination of appointment of David Michael Hardy as a director on 5 June 2019
07 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1,738,001
02 Oct 2018 AA Full accounts made up to 31 March 2018
13 Apr 2018 CH01 Director's details changed for Mr David Michael Hardy on 26 January 2018
08 Feb 2018 AP01 Appointment of Christopher Holmes as a director on 24 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
10 Jan 2018 AA Full accounts made up to 31 March 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1,601,201
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 1,426,201.00
19 Jun 2017 MR04 Satisfaction of charge 088565050001 in full