Advanced company searchLink opens in new window

GNEISS ENERGY LIMITED

Company number 10186928

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)
01 Aug 2023 AA Accounts for a small company made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Feb 2021 AD01 Registered office address changed from 29 Farm Street London W1J 5RL England to 64 North Row Mayfair London W1K 7DA on 23 February 2021
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 29 Farm Street London W1J 5RL on 5 February 2019
29 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
20 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 PSC01 Notification of Carolyn Anne Fitzpatrick as a person with significant control on 15 August 2016
15 May 2018 PSC01 Notification of Jonathan Scott Mcglade Fitzpatrick as a person with significant control on 15 August 2016
16 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
24 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with updates
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 AA01 Current accounting period extended from 31 May 2017 to 31 October 2017
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 2
14 Jul 2016 AP01 Appointment of Carolyn Anne Fitzpatrick as a director on 1 July 2016
27 Jun 2016 CERTNM Company name changed gneiss energy consultants LIMITED\certificate issued on 27/06/16
  • CONNOT ‐ Change of name notice
18 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)