Advanced company searchLink opens in new window

SHROPSHIRE ENERGY (UK) LIMITED

Company number 08055470

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)
05 Aug 2016 AA Accounts for a small company made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,100,000
14 Oct 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,100,000
11 Feb 2015 AA Accounts for a small company made up to 3 May 2014
13 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,100,000
13 Jan 2014 AA Full accounts made up to 4 May 2013
31 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 10,100,000
28 May 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 8,800,000
24 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
24 May 2013 AD02 Register inspection address has been changed
24 May 2013 CH01 Director's details changed for Mr David Thompson Thompson on 24 May 2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 8,800,000
12 Apr 2013 SH08 Change of share class name or designation
12 Apr 2013 CC04 Statement of company's objects
12 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2013 AA01 Current accounting period shortened from 31 May 2013 to 30 April 2013
03 Jan 2013 AP01 Appointment of Mr William Lee Forbes as a director
28 May 2012 SH01 Statement of capital following an allotment of shares on 5 May 2012
  • GBP 1,110,000
28 May 2012 CC04 Statement of company's objects
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted