Advanced company searchLink opens in new window

SIGNATURE ENERGY LIMITED

Company number 14337474

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)
11 Dec 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-24
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
  • GBP 100