Advanced company searchLink opens in new window

FORSA ENERGY (BERYL STREET) HOLDINGS LIMITED

Company number SC573739

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)
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
14 Mar 2023 AP01 Appointment of Mr Stephen Mark Hutt as a director on 14 March 2023
10 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Nov 2020 TM01 Termination of appointment of Alanna Jamie Flett as a director on 19 November 2020
09 Nov 2020 AP01 Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020
14 Oct 2020 CH01 Director's details changed for Ms Alanna Jamie Flett on 12 October 2020
13 Oct 2020 PSC05 Change of details for Forsa Energy Cm Holdings Limited as a person with significant control on 12 October 2020
18 Aug 2020 CH01 Director's details changed for Mr Alan George Baker on 18 August 2020
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 AD01 Registered office address changed from Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland to Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 24 March 2020
10 Feb 2020 AP01 Appointment of Mr Jonathan Poley as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Ms Alanna Jamie Flett as a director on 31 January 2020
10 Feb 2020 TM01 Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 31 January 2020
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
08 Aug 2019 PSC05 Change of details for Forsa Energy Cm Holdings Limited as a person with significant control on 15 August 2017
05 Aug 2019 CH01 Director's details changed for Mr Alan George Baker on 5 August 2019
17 Jun 2019 CH01 Director's details changed for Mr Joris Reinier Mattheus Rademakers on 15 June 2019
22 May 2019 AD01 Registered office address changed from Clyde View (Suite F3) Riverside Business Park, 22 Pottery Street Greenock Inverclyde PA15 2UZ United Kingdom to Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ on 22 May 2019
17 May 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Mar 2019 CH01 Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 March 2019