Advanced company searchLink opens in new window

FULL CIRCLE POWER LIMITED

Company number NI614251

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)
05 Oct 2016 MA Memorandum and Articles of Association
05 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2016 MR01 Registration of charge NI6142510001, created on 26 September 2016
27 Sep 2016 MR01 Registration of charge NI6142510002, created on 26 September 2016
07 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
01 Sep 2016 AP01 Appointment of Mr Gerry Nicholson as a director on 21 August 2016
25 Apr 2016 AA Accounts for a small company made up to 30 June 2015
23 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
02 Sep 2014 TM01 Termination of appointment of Jim Lynas as a director on 21 August 2014
02 Sep 2014 TM01 Termination of appointment of Shane Woods as a director on 21 August 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,000.00
29 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
14 Oct 2013 AP03 Appointment of Mr Eamon Francis Doherty as a secretary
15 Feb 2013 AP01 Appointment of Mr Jim Lynas as a director
09 Feb 2013 TM01 Termination of appointment of Caolan Woods as a director
09 Feb 2013 TM01 Termination of appointment of Eamon Doherty as a director
09 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 300
09 Feb 2013 SH08 Change of share class name or designation
23 Oct 2012 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
30 Aug 2012 NEWINC Incorporation