Advanced company searchLink opens in new window

ENERGETICS TOPCO LIMITED

Company number SC455074

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)
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2017 SH06 Cancellation of shares. Statement of capital on 5 January 2017
  • GBP 2,885.3177
01 Feb 2017 SH02 Sub-division of shares on 16 December 2016
  • ANNOTATION Clarification The information on the form SH02, has been replaced by a further filing on 06/09/2018
01 Feb 2017 SH08 Change of share class name or designation
31 Jan 2017 SH08 Change of share class name or designation
27 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
26 Jan 2017 MA Memorandum and Articles of Association
26 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jan 2017 SH03 Purchase of own shares.
24 Jan 2017 CH01 Director's details changed for Mr Florian Herold on 16 January 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 3,340.9448
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 3,340.0939
25 Nov 2016 AP01 Appointment of Graham Jenkins as a director on 18 November 2016
26 Oct 2016 AP01 Appointment of Mr Michael William Pearce as a director on 25 October 2016
04 Oct 2016 TM01 Termination of appointment of William Glendinning Mcclymont as a director on 4 October 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
04 Apr 2016 CH01 Director's details changed for William Glendinning Mcclymont on 11 December 2015
27 Oct 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,285.3175
28 Sep 2015 TM02 Termination of appointment of Nigel Alcock as a secretary on 18 September 2015
04 Sep 2015 SH08 Change of share class name or designation
24 Aug 2015 SH02 Sub-division of shares on 19 June 2015
18 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Daniel O’Neill as a director on 16 July 2015
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name