Advanced company searchLink opens in new window

SOUTHBANK ENERGY LTD

Company number 14167301

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)
22 Mar 2024 PSC05 Change of details for Socp Holdings Ltd as a person with significant control on 9 January 2024
22 Mar 2024 PSC07 Cessation of Peter George Charles Andrew Stokes as a person with significant control on 9 January 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
23 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 AD01 Registered office address changed from 1 Walpole Gardens Twickenham TW2 5SL England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 8 November 2023
08 Nov 2023 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
01 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
03 Oct 2023 PSC01 Notification of Peter George Charles Andrew Stokes as a person with significant control on 3 October 2023
03 Oct 2023 PSC05 Change of details for Socp Holdings Ltd as a person with significant control on 3 October 2023
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 SH08 Change of share class name or designation
18 Jul 2022 PSC05 Change of details for Socp Holdings Ltd as a person with significant control on 15 July 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 5
18 Jul 2022 AP01 Appointment of Mr Peter George Charles Andrew Stokes as a director on 15 July 2022
13 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-13
  • GBP 1