Advanced company searchLink opens in new window

VENTUS ENERGY 1 LIMITED

Company number 07341838

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)
18 Mar 2024 RP04AP01 Second filing for the appointment of Mr Richard Leonard Simmonds as a director
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
18 Jul 2023 PSC05 Change of details for Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019
08 Jul 2023 AA Accounts for a small company made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
13 Sep 2022 AA Accounts for a small company made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
22 Apr 2021 TM01 Termination of appointment of Richard James Cook as a director on 19 April 2021
22 Apr 2021 AP01 Appointment of Nimesh Kamath as a director on 19 April 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
29 Sep 2020 AD04 Register(s) moved to registered office address 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH
02 Jul 2020 AA Audited abridged accounts made up to 31 December 2019
11 Feb 2020 PSC05 Change of details for Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019
10 Feb 2020 PSC02 Notification of Sedgwick Wind 6 Limited as a person with significant control on 24 December 2019
10 Feb 2020 PSC07 Cessation of Peter James Kavanagh as a person with significant control on 24 December 2019
10 Feb 2020 PSC07 Cessation of Katie Emmeline Kavanagh as a person with significant control on 24 December 2019
10 Feb 2020 PSC07 Cessation of James Christopher Kaberry as a person with significant control on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Peter James Kavanagh as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of Katie Emmeline Kavanagh as a director on 24 December 2019
06 Jan 2020 TM01 Termination of appointment of James Christopher Kaberry as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Richard James Cook as a director on 24 December 2019
06 Jan 2020 AP01 Appointment of Mr Richard Leonard Simmonds as a director on 24 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/24
06 Jan 2020 AD01 Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY England to 1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH on 6 January 2020