Advanced company searchLink opens in new window

PFP ENERGY SUPPLIES LIMITED

Company number 09135694

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 Jan 2019 CH01 Director's details changed for Mr Simran Bir Singh Soin on 23 January 2019
02 Nov 2018 AP01 Appointment of Mr Simran Bir Singh Soin as a director on 1 August 2018
02 Nov 2018 TM01 Termination of appointment of John Elliott Thomasson as a director on 1 August 2018
31 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
31 Jul 2018 CH01 Director's details changed for John Elliott Thomasson on 31 July 2018
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
19 Aug 2017 RP04PSC02 Second filing for the notification of Pfp Energy Limited as a person with significant control
02 Aug 2017 PSC07 Cessation of Places for People Energy Limited as a person with significant control on 19 January 2017
01 Aug 2017 PSC02 Notification of Pfp Energy Limited as a person with significant control on 19 January 2017
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/08/17
31 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
27 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
27 Jul 2017 AD02 Register inspection address has been changed from The White House 10 Clifton York YO30 6AE England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Jan 2017 AP01 Appointment of John Elliott Thomasson as a director on 1 December 2016
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
18 Jan 2017 TM02 Termination of appointment of Christopher Paul Martin as a secretary on 1 December 2016
18 Jan 2017 AP01 Appointment of Mr Anuj Gupta as a director on 1 December 2016
18 Jan 2017 TM01 Termination of appointment of David Cowans as a director on 1 December 2016
18 Jan 2017 AD01 Registered office address changed from 80 Cheapside London EC2V 6EE to Unit 2 Edward Vii Quay Riversway Preston PR2 2YF on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Simran Bir Singh Soin as a director on 1 December 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Nov 2016 MR04 Satisfaction of charge 091356940001 in full
21 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Dec 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015