Advanced company searchLink opens in new window

GETENERGY FIELD READY LTD

Company number 09888515

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 Dec 2024 CH01 Director's details changed for Mr Philip James Andrews on 23 November 2024
13 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
11 Dec 2024 TM01 Termination of appointment of Thierry Henault as a director on 21 October 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 TM01 Termination of appointment of Bernard Andre Pierre Eloy as a director on 2 May 2023
15 May 2023 AP01 Appointment of Mrs Katharine Marie Shaw as a director on 2 May 2023
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 24 November 2022
13 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 222.22
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
09 Nov 2021 PSC07 Cessation of Peter Mackenzie Smith as a person with significant control on 20 August 2020
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 214.82
07 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
22 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to grant options over 2222 e ordinary shares 20/12/2019
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 207.41
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Peter Mackenzie Smith as a director on 21 August 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 160
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 180.00