Advanced company searchLink opens in new window

SWIRE ENERGY SERVICES (HOLDINGS) LIMITED

Company number 03895926

Filter by category

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 Jul 2015 AP01 Appointment of Mr Roy George Shearer as a director on 8 July 2015
09 Jul 2015 AP01 Appointment of Mr Dave Duncan Struan Robertson as a director on 8 July 2015
05 Jan 2015 AP01 Appointment of Mr Samuel Compton Swire as a director on 1 January 2015
05 Jan 2015 TM01 Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 149,045,145
23 Sep 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 TM01 Termination of appointment of Lyall John Dochard as a director on 1 September 2014
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 149,045,145
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 26,839,145
07 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
06 Jan 2014 AP01 Appointment of Mr James Edward Hughes-Hallett as a director
06 Jan 2014 TM01 Termination of appointment of Bryan Silver as a director
06 Jan 2014 AP01 Appointment of Mr Lyall John Dochard as a director
06 Jan 2014 TM01 Termination of appointment of Francis Thorogood as a director
06 Jan 2014 AP01 Appointment of Mr Richard Lawrence Sell as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jan 2011 AP03 Appointment of Brenda Kelly as a secretary
18 Jan 2011 TM02 Termination of appointment of Joanna Farmery as a secretary
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 2 December 2010
  • GBP 5,839,145