GT ENERGY UK LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

05/06/245 June 2024 Termination of appointment of Simon Christopher Hopkinson as a director on 2024-06-04

View Document

15/04/2415 April 2024 Registration of charge 084513460001, created on 2024-04-09

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr Ross Glover on 2023-11-15

View Document

07/12/237 December 2023 Change of details for Igas Energy Plc as a person with significant control on 2023-06-21

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Mr Ross Glover as a director on 2023-03-29

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Padraig Hanly as a director on 2023-03-29

View Document

03/04/233 April 2023 Appointment of Ms Frances Ward as a director on 2023-03-29

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

16/09/2216 September 2022 Appointment of Simon Christopher Hopkinson as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Stephen David Bowler as a director on 2022-09-14

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

18/10/2118 October 2021

View Document

15/10/2115 October 2021

View Document

24/07/2024 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG ENGLAND

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/183 September 2018 12/07/18 STATEMENT OF CAPITAL GBP 785426.00

View Document

06/08/186 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON O'NEILL

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CON MCCARTHY / 20/03/2014

View Document

09/05/149 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 13/08/13 STATEMENT OF CAPITAL GBP 585426

View Document

09/10/139 October 2013 15/07/13 STATEMENT OF CAPITAL GBP 582355

View Document

23/07/1323 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1317 July 2013 23/05/13 STATEMENT OF CAPITAL GBP 323100

View Document

01/07/131 July 2013 CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR NIALL TRESTON

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED DERMOT BROWN

View Document

18/06/1318 June 2013 SC INCREASED 16/05/2013

View Document

18/06/1318 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 323100.00

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED SIMON O'NEILL

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED CON MCCARTHY

View Document

17/06/1317 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/06/1317 June 2013 ARTICLES OF ASSOCIATION

View Document

17/06/1317 June 2013 ALTER ARTICLES 20/03/2013

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER UNITED KINGDOM M1 5ES UNITED KINGDOM

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PADRAIG HANLY / 11/06/2013

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O EVERSHEDS LLP EVERSHEDS HOUSE 70-76 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

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