Advanced company searchLink opens in new window

ASC ENERGY PLC

Company number 12838608

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)
29 Jun 2023 TM01 Termination of appointment of Ian Ashley Drew as a director on 5 May 2023
07 Jun 2023 RP04AP01 Second filing for the appointment of Jennie Veronica Younger as a director
06 Jun 2023 CH02 Director's details changed for Disruptive Capital Renewable Energy Holding Ag on 14 April 2023
12 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/11/2023
16 Dec 2022 PSC04 Change of details for Mr John Charlton Loveless as a person with significant control on 7 May 2021
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 PSC04 Change of details for Mr John Charlton Loveless as a person with significant control on 7 May 2021
14 Feb 2022 PSC04 Change of details for Mr John Charlton Loveless as a person with significant control on 7 May 2021
04 Feb 2022 TM01 Termination of appointment of Mark Anthony Hooton as a director on 7 January 2022
17 Jan 2022 PSC04 Change of details for Mr John Charlton Loveless as a person with significant control on 7 May 2021
10 Jan 2022 SH10 Particulars of variation of rights attached to shares
10 Jan 2022 MA Memorandum and Articles of Association
10 Jan 2022 SH08 Change of share class name or designation
10 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital of the company be and they are sub divided 24/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2022 SH02 Sub-division of shares on 24 December 2021
20 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 11,195.5833
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
09 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
28 Jul 2021 CH01 Director's details changed for Jennie Veronica Younger on 11 May 2021
27 Jul 2021 SH02 Sub-division of shares on 7 May 2021
27 Jul 2021 SH08 Change of share class name or designation
26 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 26 July 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 11,194.5833
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2021.
21 Jul 2021 PSC01 Notification of John Charlton Loveless as a person with significant control on 7 May 2021