Advanced company searchLink opens in new window

GEOTHERMAL INTERNATIONAL LIMITED

Company number 05397984

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)
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 1,692,562.2951
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 CAP-SS Solvency Statement dated 21/10/15
26 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium accounts 02/11/2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 October 2015
  • GBP 1,692,562.2951
25 Sep 2015 AP03 Appointment of Mr John Healy as a secretary on 23 September 2015
25 Sep 2015 AP01 Appointment of Mr John Walsh as a director on 23 September 2015
25 Sep 2015 TM01 Termination of appointment of Antony Lawrence Robison as a director on 2 July 2015
25 Sep 2015 AP01 Appointment of Mr Gavan Walsh as a director on 23 September 2015
25 Sep 2015 AP01 Appointment of Mr Stuart Lawrie as a director on 23 September 2015
25 Sep 2015 AP01 Appointment of Mr Neil Simpson as a director on 23 September 2015
25 Sep 2015 TM02 Termination of appointment of Neil Simpson as a secretary on 23 September 2015
22 Jul 2015 SH02 Sub-division of shares on 2 July 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1,095,062.09510
22 Jul 2015 SH10 Particulars of variation of rights attached to shares
22 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares. The proposed transfer by environmental energies fund LLP of all its shareholding in the company to esb novusmodus LP be approved. 02/07/2015
23 Jun 2015 MR01 Registration of charge 053979840003, created on 18 June 2015
09 Jun 2015 AUD Auditor's resignation
05 Jun 2015 AUD Auditor's resignation
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 477,562.2901
03 Mar 2015 TM01 Termination of appointment of Karl John Drage as a director on 28 February 2015
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 472,821.6701
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 472,821.6701
12 Nov 2014 AA Group of companies' accounts made up to 30 June 2014