Advanced company searchLink opens in new window

IMPERATIVE ENERGY HOLDINGS (UK) LIMITED

Company number 07890913

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)
23 Jul 2014 TM01 Termination of appointment of Christopher Hughes as a director on 18 June 2014
23 Jul 2014 TM01 Termination of appointment of Joe O'carroll as a director on 18 June 2014
23 Jul 2014 TM01 Termination of appointment of Peter George Bachmann as a director on 18 June 2014
23 Jul 2014 AP01 Appointment of Kian Ryan as a director on 18 June 2014
23 Jul 2014 AP01 Appointment of Barry Gavin as a director on 18 June 2014
23 Jul 2014 AP03 Appointment of Barry Gavin as a secretary on 18 June 2014
04 Jul 2014 MR01 Registration of charge 078909130002, created on 18 June 2014
12 Jun 2014 TM01 Termination of appointment of Adam Workman as a director
23 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,178.68
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
18 Dec 2013 MEM/ARTS Memorandum and Articles of Association
18 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 AUD Auditor's resignation
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 3,178.68
03 Jun 2013 MEM/ARTS Memorandum and Articles of Association
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 May 2013 AP01 Appointment of Adam Craig Workman as a director
13 May 2013 TM01 Termination of appointment of Edward Simpson as a director
21 Jan 2013 CH01 Director's details changed for Edward Barnaby Russell Simpson on 23 December 2012
11 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Nov 2012 AA Accounts for a small company made up to 31 March 2012
14 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 March 2012
26 Sep 2012 AD01 Registered office address changed from Suite 2 Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom on 26 September 2012
22 Aug 2012 TM01 Termination of appointment of Michael Sergeant as a director
24 May 2012 AP01 Appointment of Christopher Hughes as a director