Advanced company searchLink opens in new window

HERSCHEL ENERGY LTD

Company number 08927514

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)
15 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 AD01 Registered office address changed from Shore House 68 Westbury Hill Bristol BS9 3AA England to Unit 6a Boundary Road Access 18 Avonmouth BS11 8AZ on 19 November 2021
16 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 728.37
27 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 TM01 Termination of appointment of Matthew Alexander West as a director on 24 November 2017
18 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 AD01 Registered office address changed from Shore House, 3rd Floor 68 Westbury Hill Bristol BS9 3AA England to Shore House 68 Westbury Hill Bristol BS9 3AA on 2 November 2016
02 Nov 2016 AD01 Registered office address changed from Cotebank Mews 152 Westbury Road Westbury-on-Trym Bristol BS9 3AL England to Shore House, 3rd Floor 68 Westbury Hill Bristol BS9 3AA on 2 November 2016
03 Oct 2016 AP01 Appointment of Mr Matthew Alexander West as a director on 27 September 2016
27 Jun 2016 AP01 Appointment of Mr Richard John Martin as a director on 22 June 2016
22 Jun 2016 AP01 Appointment of Mr Jean-Paul Mindermann as a director on 22 June 2016
10 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 288.06