Advanced company searchLink opens in new window

SWARM ENERGY LIMITED

Company number 14588066

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 4 April 2024
  • GBP 247,803
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 247,190
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 246,577
14 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2024 MR01 Registration of charge 145880660001, created on 7 March 2024
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 245,761
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 245,455
06 Dec 2023 AP01 Appointment of Mr Thomas William Lawson as a director on 4 December 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 240,000
14 Aug 2023 AP01 Appointment of Mr Paul Stuart Lancaster as a director on 14 August 2023
14 Aug 2023 AP01 Appointment of Mrs Stephanie Madeley as a director on 14 August 2023
24 Feb 2023 AD01 Registered office address changed from , Steelclose Mill Lintzford, Rowlands Gill, NE39 1BL, United Kingdom to Unit 4. the Old Forge Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 24 February 2023
12 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-12
  • GBP 200,000