Advanced company searchLink opens in new window

CIRCUIT ENERGY SUPPLY LIMITED

Company number 08137825

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
16 May 2018 AP03 Appointment of Mr Nigel Peter Canham as a secretary on 8 May 2018
16 May 2018 TM01 Termination of appointment of Andrew John Beasley as a director on 8 May 2018
16 May 2018 TM02 Termination of appointment of David Alan Lloyd as a secretary on 8 May 2018
14 Dec 2017 AP03 Appointment of Mr David Alan Lloyd as a secretary on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Anthony David Stiff as a director on 30 November 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AP01 Appointment of Mr Nigel Peter Canham as a director on 21 July 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
23 Sep 2014 AP01 Appointment of Mr Andrew John Beasley as a director on 12 September 2014
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
14 Mar 2014 TM01 Termination of appointment of Philip Barry as a director
14 Mar 2014 AP01 Appointment of Mr Anthony David Stiff as a director
04 Mar 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
26 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
14 Dec 2012 CERTNM Company name changed flow energy LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
14 Dec 2012 CONNOT Change of name notice
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted