Advanced company searchLink opens in new window

SO ENERGY LIMITED

Company number 09144818

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)
25 Sep 2019 AP01 Appointment of Mr Henrik Olsen as a director on 25 February 2019
06 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
06 Aug 2019 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
30 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr Charles Davies as a person with significant control on 20 July 2018
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 4.491
31 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement 16/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2019 PSC04 Change of details for Mr Simon Richard Oscroft as a person with significant control on 16 January 2019
22 Jan 2019 MR01 Registration of charge 091448180001, created on 15 January 2019
21 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Aug 2018 CH01 Director's details changed for Mr Charles Davies on 20 July 2018
31 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
18 Jan 2018 PSC07 Cessation of Cfp Energy Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of Northern Light Capital Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of Northern Light Holdings Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of The Navon 2011 Settlement as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of The Rassmuson 2011 Settlement as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of Dabro Investments Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of Dabro Holdings Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC07 Cessation of Dabro Holdings Limited as a person with significant control on 6 April 2016
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 AD01 Registered office address changed from The Light Box 111 Power Road London W4 5PY England to 107 Power Road London W4 5PY on 23 November 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016