Advanced company searchLink opens in new window

RSJ ONE ENERGY LIMITED

Company number 08305380

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)
01 Dec 2021 MR04 Satisfaction of charge 083053800008 in part
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 CH01 Director's details changed for Mr Orlando Valentine Hilton on 12 November 2021
12 Nov 2021 AP04 Appointment of Pario Renewables Limited as a secretary on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 12 November 2021
25 Oct 2021 AD01 Registered office address changed from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 1 Park Row Leeds LS1 5AB on 25 October 2021
22 Oct 2021 PSC07 Cessation of Joseph David Winton as a person with significant control on 21 October 2021
22 Oct 2021 CH01 Director's details changed for Nicholas John Wood on 22 October 2021
22 Oct 2021 PSC02 Notification of Resonance British Wind South West Limited as a person with significant control on 21 October 2021
22 Oct 2021 PSC07 Cessation of Mark Thomas Felstead as a person with significant control on 21 October 2021
22 Oct 2021 PSC07 Cessation of Robert William John Paul as a person with significant control on 21 October 2021
22 Oct 2021 PSC07 Cessation of Simon Edward Coles as a person with significant control on 21 October 2021
22 Oct 2021 AP01 Appointment of Mr Orlando Valentine Hilton as a director on 21 October 2021
22 Oct 2021 AP01 Appointment of Nicholas John Wood as a director on 21 October 2021
22 Oct 2021 TM01 Termination of appointment of Joseph David Winton as a director on 21 October 2021
22 Oct 2021 TM01 Termination of appointment of Robert William John Paul as a director on 21 October 2021
22 Oct 2021 TM01 Termination of appointment of Simon Edward Coles as a director on 21 October 2021
22 Oct 2021 TM01 Termination of appointment of Mark Thomas Felstead as a director on 21 October 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
06 Sep 2021 MR01 Registration of charge 083053800009, created on 3 September 2021
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CH01 Director's details changed for Mr Mark Thomas Felstead on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Robert William John Paul on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Simon Edward Coles on 22 July 2021