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)
24 Aug 2015 MR01 Registration of charge 091356940001, created on 14 August 2015
06 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE
06 Aug 2015 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
06 Aug 2015 CH01 Director's details changed for Mr Simran Bir Singh Soin on 17 July 2015
06 Aug 2015 CH01 Director's details changed for Mr David Cowans on 17 July 2015
27 Mar 2015 CERTNM Company name changed iridium energy supply LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
27 Mar 2015 AP03 Appointment of Mr Christopher Paul Martin as a secretary on 25 March 2015
20 Mar 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 80 Cheapside London EC2V 6EE on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 20 March 2015
20 Mar 2015 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 20 March 2015
20 Mar 2015 AP01 Appointment of Mr Simran Bir Singh Soin as a director on 20 March 2015
20 Mar 2015 AP01 Appointment of Mr David Cowans as a director on 20 March 2015
24 Jul 2014 AD01 Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 24 July 2014
17 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted