Advanced company searchLink opens in new window

TOTALIS ENERGY LIMITED

Company number NI651364

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 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with updates
16 Apr 2024 AA Accounts for a dormant company made up to 29 February 2024
23 Jan 2024 AP01 Appointment of Mr Christopher Hayes as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Linda Given as a director on 23 January 2024
23 Jan 2024 AP01 Appointment of Mr Steven Hayes as a director on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Alastair Pollock as a director on 23 January 2024
15 Jan 2024 CERTNM Company name changed totalis mechanical & electrical services LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
04 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
25 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 29 February 2020
06 May 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Alastair Pollock as a director on 5 February 2019
07 Dec 2018 TM01 Termination of appointment of Michael Richard Thompson as a director on 3 December 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-21
10 Jul 2018 CONNOT Change of name notice
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-28
  • GBP 1