Advanced company searchLink opens in new window

ERIS ENERGY LIMITED

Company number 13189711

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
24 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
21 Dec 2022 AP01 Appointment of Mr Sam Paul Clutterbuck as a director on 20 December 2022
09 Dec 2022 TM01 Termination of appointment of Sarah Jane Falconer as a director on 30 November 2022
09 Dec 2022 TM02 Termination of appointment of Sarah Jane Falconer as a secretary on 30 November 2022
04 Oct 2022 TM01 Termination of appointment of Rosanna Butters as a director on 23 September 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 AP01 Appointment of Miss Rosanna Butters as a director on 26 April 2022
24 Feb 2022 PSC08 Notification of a person with significant control statement
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
22 Feb 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
22 Feb 2022 PSC07 Cessation of Ceres Energy Limited as a person with significant control on 3 April 2021
20 Oct 2021 TM01 Termination of appointment of Helen Mary Edwards as a director on 8 October 2021
20 Oct 2021 AP01 Appointment of Mr Jonathan Parlett as a director on 8 October 2021
20 Oct 2021 AP01 Appointment of Mr Mark Runnacles Goodridge as a director on 8 October 2021
20 Oct 2021 AP01 Appointment of Mr Andrew Martin Butters as a director on 8 October 2021
20 Oct 2021 AP03 Appointment of Ms Sarah Jane Falconer as a secretary on 8 October 2021
20 Oct 2021 AP01 Appointment of Ms Sarah Jane Falconer as a director on 8 October 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 April 2021
  • GBP 10,000
08 Apr 2021 AP01 Appointment of Professor Michael John Whitaker as a director on 2 April 2021
06 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-02
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted