Advanced company searchLink opens in new window

BLOCK ENERGY PLC

Company number 05356303

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 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 1,716,396.56846
02 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 1,707,335.75346
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1,702,742.00346
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Serina Vera Emanuela Bierer as a director on 21 January 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
12 Oct 2018 TM01 Termination of appointment of Timothy Richard Beresford Parson as a director on 3 October 2018
12 Oct 2018 AP01 Appointment of Mr Christopher Anthony Johnathon Brown as a director on 3 October 2018
22 Aug 2018 AUD Auditor's resignation
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,674,250.02596
15 Jun 2018 AP01 Appointment of Mr Philip Anthony Dimmock as a director on 11 June 2018
15 Jun 2018 AP01 Appointment of Miss Serina Vera Emanuela Bierer as a director on 11 June 2018
15 Jun 2018 AP01 Appointment of Roger George Mcmechan as a director on 11 June 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aggregate nominal amount of £180,833.00, the allotment of further equity securities of £54,250.00. 29/12/2017
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
22 Nov 2017 SH02 Consolidation of shares on 15 November 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares consolidation 15/11/2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,271,551.54746
03 Oct 2017 CH01 Director's details changed for Mr Paul Haywood on 30 September 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 1,256,845.66496
24 Jul 2017 PSC08 Notification of a person with significant control statement