Advanced company searchLink opens in new window

APR ENERGY LIMITED

Company number 07062201

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 Nov 2013 AA Interim accounts made up to 30 September 2013
12 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 7,826,016.4
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 30 October 2012 no member list
20 Aug 2012 AP01 Appointment of Mrs Shonaid Jemmett-Page as a director
19 Jun 2012 MEM/ARTS Memorandum and Articles of Association
07 Jun 2012 SH02 Statement of capital on 18 April 2012
  • GBP 7,823,516.4
06 Jun 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make political donations and agm held not less than 14 days notice 24/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 May 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 17,371,015.6
30 May 2012 AA Group of companies' accounts made up to 31 December 2011
09 May 2012 AP01 Appointment of Mr James Hughes as a director
09 May 2012 AP01 Appointment of Mr Matthew Charles Allen as a director
08 May 2012 AP01 Appointment of Mr Haresh Jaisinghani as a director
17 Jan 2012 AUD Auditor's resignation
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Nov 2011 AR01 Annual return made up to 30 October 2011 no member list
25 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 17,366,015.6
25 Oct 2011 TM01 Termination of appointment of Terrence Eccles as a director
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 17,366,015.60
10 Aug 2011 SH08 Change of share class name or designation