Advanced company searchLink opens in new window

SOUTH CLYDE ENERGY RECOVERY HOLDINGS LIMITED

Company number 13470235

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)
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 23,944,782
26 Jan 2024 CH01 Director's details changed for Mr Andrew Horsley Clifford Hartley on 23 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Matthew John Edgar on 23 January 2024
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 20,826,282
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 17,269,114
07 Dec 2023 AP01 Appointment of Mr Ilkka Juhani Toijala as a director on 28 November 2023
06 Dec 2023 AP01 Appointment of Mr Jussi Olavi Uskola as a director on 28 November 2023
06 Dec 2023 TM01 Termination of appointment of Pasi Mikkonen as a director on 28 November 2023
06 Dec 2023 TM01 Termination of appointment of Ginta Cimdina as a director on 28 November 2023
05 Dec 2023 SH08 Change of share class name or designation
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 15,764,074
12 Sep 2023 CH01 Director's details changed for Mr Christopher Brian Waples on 11 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Christopher Brian Waples on 11 September 2023
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 13,969,028
06 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 12,034,402
20 Jun 2023 CH04 Secretary's details changed for Apex Secretaries Llp on 20 March 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 10,782,308
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 9,380,542
21 Feb 2023 CH04 Secretary's details changed
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 8,278,464
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 6,046,210
31 Oct 2022 TM02 Termination of appointment of Goodwille Limited as a secretary on 1 September 2022
31 Oct 2022 AP04 Appointment of Apex Secretaries Llp as a secretary on 1 September 2022