Advanced company searchLink opens in new window

FOOTPRINT ENERGY ASSESSMENTS LTD

Company number 06306550

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)
29 Apr 2017 AA01 Previous accounting period shortened from 30 July 2016 to 29 July 2016
26 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Mr Stuart Geoffrey Moles on 4 April 2015
13 Jul 2015 CH03 Secretary's details changed for Mr Stuart Moles on 4 April 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Apr 2015 AD01 Registered office address changed from 36 King Alfred Crescent Northam Bideford Devon EX39 1UF England to 8 Bassetts Close Northam Bideford Devon EX39 1SZ on 28 April 2015
03 Nov 2014 AD01 Registered office address changed from C/O Stuart Moles Flat 1. 2a Cleaveland Terrace, Cleveland Terrace Westward Ho Bideford Devon EX39 1JR to 36 King Alfred Crescent Northam Bideford Devon EX39 1UF on 3 November 2014
01 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 TM01 Termination of appointment of Adam James Hall as a director on 1 April 2014
04 Jul 2014 AD01 Registered office address changed from Heather Down Cottage Down End Croyde Braunton Devon EX33 1QE United Kingdom on 4 July 2014
07 May 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
10 Jul 2013 CH01 Director's details changed for Mr Stuart Geoffrey Moles on 7 September 2012
10 Jul 2013 CH03 Secretary's details changed for Mr Stuart Moles on 7 September 2012
10 Jul 2013 CH01 Director's details changed for Mr Stuart Geoffrey Moles on 7 September 2012
10 Jul 2013 CH03 Secretary's details changed for Mr Stuart Moles on 7 September 2012
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
12 May 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from 20 St Marys Road Croyde Braunton Devon EX33 1PG England on 4 July 2011
04 Jul 2011 CH01 Director's details changed for Mr. Adam James Hall on 1 June 2011