FCC ENERGY LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Fcc Energy Holdings Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Neil Philip Brothers as a director on 2024-03-31

View Document

18/04/2418 April 2024 Termination of appointment of Andrew Robert Pike as a director on 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Mark Richard Haselhurst as a director on 2024-03-31

View Document

05/02/245 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Orts as a director on 2024-01-31

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

05/08/205 August 2020 CESSATION OF GREEN RECOVERY PROJECTS LTD AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCC ENERGY HOLDINGS LIMITED

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN RECOVERY PROJECTS LTD

View Document

31/07/2031 July 2020 CESSATION OF FCC ENVIRONMENT (UK) LIMITED AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

11/03/1911 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113387430001

View Document

13/06/1813 June 2018 ALTER ARTICLES 09/05/2018

View Document

01/06/181 June 2018 ALTER ARTICLES 09/05/2018

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company