Advanced company searchLink opens in new window

FUTURE ENERGY(SUPPLY) LTD

Company number 09245274

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)
16 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
19 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 12.33
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 10.65
14 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2015 AP01 Appointment of Mr Michael Francis Hogan as a director on 17 August 2015
27 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 7.70908
16 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 17/08/2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 7.71
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2015
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3.76000
24 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
31 Mar 2015 AP03 Appointment of David Pope as a secretary on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
31 Mar 2015 AP01 Appointment of Mr Michael Clark as a director on 12 March 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the public register on 12/06/2015 as it was invalid or ineffective.
31 Mar 2015 AP01 Appointment of Mr John Andrew Hunt as a director on 12 March 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3.12
31 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2015 AP03 Appointment of Mr David John Pope as a secretary on 9 March 2015
28 Mar 2015 TM02 Termination of appointment of Timothy Cantle-Jones as a secretary on 9 March 2015
28 Mar 2015 AP01 Appointment of Mr Mike Clark as a director on 9 March 2015
16 Mar 2015 SH02 Sub-division of shares on 26 January 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 1.76
24 Feb 2015 AD01 Registered office address changed from 14 Roundstone Close Haydon Grange Newcastle upon Tyne NE7 7GH United Kingdom to Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 24 February 2015