Advanced company searchLink opens in new window

TARGET ENERGY SOLUTIONS LIMITED

Company number 05413158

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)
15 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 10 September 2012
07 Sep 2012 AP01 Appointment of Edgar Jairo Ortiz as a director
05 Sep 2012 AP01 Appointment of Mario Rosas as a director
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2012 SH02 Sub-division of shares on 20 August 2012
12 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr David Michael Holmes on 1 June 2010
05 Aug 2010 CH01 Director's details changed for Dr Ugur Algan on 1 June 2010
05 Aug 2010 CH01 Director's details changed for Jamie Cruise on 1 June 2010
05 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
04 Nov 2009 AD01 Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN United Kingdom on 4 November 2009
30 Jun 2009 363a Return made up to 26/06/09; full list of members
30 Jun 2009 288a Director appointed mr david michael holmes
28 May 2009 CERTNM Company name changed volantice solutions LIMITED\certificate issued on 01/06/09
14 May 2009 363a Return made up to 04/04/09; full list of members
27 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008