- Company Overview for SIGNATURE ENERGY LIMITED (14337474)
- Filing history for SIGNATURE ENERGY LIMITED (14337474)
- People for SIGNATURE ENERGY LIMITED (14337474)
- More for SIGNATURE ENERGY LIMITED (14337474)
| 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) |
|---|---|---|---|
| 11 Dec 2025 | RESOLUTIONS |
Resolutions
|
|
| 11 Dec 2025 | MA | Memorandum and Articles of Association | |
| 22 Oct 2025 | CS01 | Confirmation statement made on 21 October 2025 with updates | |
| 18 Oct 2025 | CH01 | Director's details changed for Mr David John Poppleton on 18 October 2025 | |
| 18 Oct 2025 | CH01 | Director's details changed for Mr Martin Peter Davis on 18 October 2025 | |
| 18 Oct 2025 | AD01 | Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 18 October 2025 | |
| 03 Oct 2025 | PSC02 | Notification of M&K Davis Holdings Limited as a person with significant control on 19 September 2025 | |
| 16 Sep 2025 | CS01 | Confirmation statement made on 5 September 2025 with updates | |
| 04 Aug 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 29 Jul 2025 | PSC02 | Notification of Poppleton Holdings Limited as a person with significant control on 25 July 2025 | |
| 29 Jul 2025 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2025 | |
| 05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
| 03 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 30 May 2024 | SH08 | Change of share class name or designation | |
| 30 May 2024 | MA | Memorandum and Articles of Association | |
| 30 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 28 May 2024 | PSC08 | Notification of a person with significant control statement | |
| 28 May 2024 | PSC07 | Cessation of David John Poppleton as a person with significant control on 24 May 2024 | |
| 28 May 2024 | AP01 | Appointment of Mr Martin Peter Davis as a director on 24 May 2024 | |
| 24 May 2024 | CERTNM |
Company name changed seamless energy LIMITED\certificate issued on 24/05/24
|
|
| 26 Apr 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 March 2024 | |
| 24 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 08 Jan 2024 | AD01 | Registered office address changed from 203 Melton Road Sprotbrough Doncaster DN5 7NU United Kingdom to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 8 January 2024 | |
| 05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
| 05 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-05
|