Advanced company searchLink opens in new window

FORTIS ENERGY LIMITED

Company number 06960853

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)
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
24 May 2017 CH01 Director's details changed for Mr James Christian Askew on 24 May 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
03 Dec 2014 CH01 Director's details changed for Mr Matthew Craig Rice on 3 December 2014
04 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 300
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mr John Roger Thomas Askew on 1 July 2011
26 Apr 2011 AP01 Appointment of Mr James Christian Askew as a director
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 CERTNM Company name changed csar energy LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
24 Jan 2011 CONNOT Change of name notice
14 Jan 2011 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom on 14 January 2011
13 Dec 2010 TM01 Termination of appointment of Christopher Sandell as a director
09 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
29 Jun 2010 SH08 Change of share class name or designation
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
29 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Divisioun 01/04/2010
  • RES12 ‐ Resolution of varying share rights or name