Advanced company searchLink opens in new window

PETRO-CANADA ENERGY NORTH SEA LIMITED

Company number 03084447

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)
08 Jan 2024 AA Full accounts made up to 31 December 2022
01 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2023 MA Memorandum and Articles of Association
24 Oct 2023 AP01 Appointment of Trevor Gordon Bell as a director on 19 October 2023
24 Oct 2023 AP01 Appointment of Richard Lawrence Harris as a director on 19 October 2023
24 Oct 2023 AP01 Appointment of Mr Andrew Christopher Wood-Hill as a director on 19 October 2023
24 Oct 2023 TM01 Termination of appointment of Caroline Mary Britt Watkins as a director on 19 October 2023
02 Aug 2023 TM01 Termination of appointment of Steven Trueman as a director on 30 June 2023
02 Aug 2023 TM01 Termination of appointment of Sander Marc Wytze Sikkema as a director on 30 June 2023
02 Aug 2023 TM01 Termination of appointment of Andrew Eggerton as a director on 30 June 2023
01 Aug 2023 AP01 Appointment of Caroline Mary Britt Watkins as a director on 30 June 2023
22 May 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
12 May 2023 PSC05 Change of details for Suncor Energy Uk Holdings Ltd as a person with significant control on 30 March 2023
12 May 2023 PSC07 Cessation of Suncor Energy Uk Limited as a person with significant control on 30 March 2023
09 May 2023 SH06 Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 96,174
09 May 2023 SH03 Purchase of own shares.
05 May 2023 PSC02 Notification of Suncor Energy Uk Holdings Ltd as a person with significant control on 30 March 2023
20 Apr 2023 PSC05 Change of details for Suncor Energy Uk Limited as a person with significant control on 30 March 2023
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares/ 30/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 96,274
  • USD 234,588
21 Mar 2023 CH01 Director's details changed for Sander Marc Wytze Sikkema on 23 September 2022
21 Mar 2023 CH01 Director's details changed for Sander Marc Wytze Sikkema on 23 September 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021