CERES POWER HOLDINGS PLC

Company Documents

DateDescription
17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-07-17

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-17

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

21/05/2521 May 2025 Resolutions

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

20/02/2520 February 2025 Termination of appointment of Uwe Klaus Glock as a director on 2025-02-19

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

15/11/2415 November 2024 Termination of appointment of Eric Daniel Lakin as a secretary on 2024-11-11

View Document

15/11/2415 November 2024 Appointment of Mr Dominic Pieter James Murray as a secretary on 2024-11-11

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-11

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

02/10/242 October 2024 Appointment of Mr Stuart Paynter as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Eric Daniel Lakin as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Deborah Grimason as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Eric Daniel Lakin as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

17/05/2417 May 2024 Termination of appointment of Aidan John Hughes as a director on 2024-05-16

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

27/04/2427 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

19/12/2319 December 2023 Director's details changed for Ms Trine Borum Bojsen on 2023-12-19

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-08

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

02/10/232 October 2023 Appointment of Dr Nannan Sun as a director on 2023-09-27

View Document

02/10/232 October 2023 Termination of appointment of Qinggui Hao as a director on 2023-09-27

View Document

13/09/2313 September 2023 Director's details changed for Ms Karen Maria Bomba on 2023-09-13

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

01/06/231 June 2023 Appointment of Dr Caroline Anne Brown as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Ms Karen Maria Bomba as a director on 2023-06-01

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

30/05/2330 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-13

View Document

30/05/2330 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-04

View Document

30/05/2330 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-10

View Document

30/05/2330 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-05

View Document

30/05/2330 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-03

View Document

23/05/2323 May 2023 Termination of appointment of Stephen James Callaghan as a director on 2023-05-18

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-24

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

27/09/2227 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-04

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

17/01/2217 January 2022 Termination of appointment of Timothy Richard Black Anderson as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Ms Deborah Grimason as a secretary on 2022-01-17

View Document

14/01/2214 January 2022 Termination of appointment of Richard Timothy Preston as a director on 2022-01-10

View Document

14/01/2214 January 2022 Appointment of Mr Eric Daniel Lakin as a director on 2022-01-10

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-22

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

11/11/2111 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-21

View Document

11/11/2111 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

02/11/212 November 2021 Termination of appointment of Caroline Hargrove as a director on 2021-10-25

View Document

14/09/2114 September 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

19/07/2119 July 2021 Second filing for the appointment of Mr Steve Callaghan as a director

View Document

17/07/2117 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

25/06/2125 June 2021 Appointment of Professor Dame Julia Elizabeth King as a director on 2021-06-17

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2125 June 2021 Register(s) moved to registered inspection location C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/04/2128 April 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED UWE KLAUS GLOCK

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR QINGGUI HAO

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAORAN HU

View Document

16/06/2016 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 17081544.2

View Document

08/06/208 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 17073244.2

View Document

06/05/206 May 2020 06/05/20 STATEMENT OF CAPITAL GBP 17071607.9

View Document

15/04/2015 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 17062607.9

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 16713709.9

View Document

09/04/209 April 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

06/04/206 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 16710346.3

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 16709610

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 16708192

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR WARREN ALAN FINEGOLD

View Document

03/03/203 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 15518635

View Document

25/02/2025 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 15508544.5

View Document

17/02/2017 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 15404731.7

View Document

17/02/2017 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 15435131.7

View Document

17/02/2017 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 15402822.7

View Document

01/02/201 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 15399032.1

View Document

15/12/1915 December 2019 COMPANY BUSINESS 04/12/2019

View Document

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 15394952.1

View Document

12/12/1912 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 15393352.1

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 15392202.1

View Document

08/11/198 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 15387302.1

View Document

31/10/1931 October 2019 30/10/19 STATEMENT OF CAPITAL GBP 15377050.9

View Document

08/10/198 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 15319581

View Document

16/09/1916 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 15312781

View Document

08/08/198 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 15306581

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 15276981.2

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 15250456.9

View Document

25/01/1925 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 15214865.7

View Document

25/01/1925 January 2019 NOTIFICATION OF PSC STATEMENT ON 27/07/2018

View Document

25/01/1925 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED DR HAORAN HU

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE BUCHAN

View Document

13/12/1813 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 15207665.7

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR TIMOTHY RICHARD BLACK ANDERSON

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CALLAGHAN / 13/12/2018

View Document

01/11/181 November 2018 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

05/10/185 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 13500169.3

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MS CAROLINE HARGROVE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SELBY

View Document

03/10/183 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 13433795.3

View Document

06/09/186 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 12836429.3

View Document

22/08/1822 August 2018 CONSOLIDATION 20/07/18

View Document

09/08/189 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 12832629.3

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD

View Document

01/08/181 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1816 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 10223106.57

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALBERT SELBY / 20/06/2018

View Document

09/07/189 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 10171291.93

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

18/05/1818 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 10162691.93

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ALBERT SELBY / 13/03/2018

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 10157699.29

View Document

23/11/1723 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 10148499.29

View Document

11/09/1711 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 10136549.29

View Document

09/08/179 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 10128899.29

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / IP2IPO LIMITED / 26/06/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO LIMITED

View Document

24/07/1724 July 2017 18/07/17 STATEMENT OF CAPITAL GBP 10125899.29

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

29/06/1729 June 2017 21/06/17 STATEMENT OF CAPITAL GBP 10125399.29

View Document

08/06/178 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 10124199.29

View Document

26/05/1726 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 10121499.29

View Document

18/05/1718 May 2017 14/03/17 STATEMENT OF CAPITAL GBP 10115499.43

View Document

13/04/1713 April 2017 IN ACCORDANCE WITH THE COMPANY'S ARTICLES OF ASSOCIATION AND SECTION 177 EACH OF THE DIRECTORS DECLARED THE NATURE AND EXTENT OF HIS INTEREST (THE "INTEREST"). ISSUE OF OPTION SHARES. SUBJECT BY THE COMPANY OF THE AGGREGATE SUBSCRIPTION AMOUNT WITH ALL LIABILITIES OF THE SCHEME SHARES FROM THE AGREED OPTION HOLDERS. THE COMPANY'S FINANCIAL CONTROLLER NICK ROBERTS TO WORK WITH THE INTERMEDIARY TO ENSURE ADMINISTRATIVE AND PROCESS REQUIREMENTS WERE IN PLACE AND EXECUTED. THE COMPANY WOULD APPLY FOR THE SCHEME SHARES BE ADMITTED ON THE OFFICIAL LIST TO TRADING ON AIM MARKET OF THE LONDON STOCK EXCHANGE. 14/03/2017

View Document

17/02/1717 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1716 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 859.87

View Document

14/02/1714 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 200000

View Document

03/02/173 February 2017 AGREED OPTION 13/01/2017

View Document

12/01/1712 January 2017 23/11/16 STATEMENT OF CAPITAL GBP 10080409.24

View Document

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1617 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 2120316.55

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1616 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1611 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 794699.26

View Document

09/11/169 November 2016 10/10/16 STATEMENT OF CAPITAL GBP 778127.84

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY HELEN MILBURN

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MISS CAROLINE BUCHAN

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 7778578.41

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM SH01

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM SH01

View Document

25/05/1625 May 2016 SECOND FILING FOR FORM SH01

View Document

04/05/164 May 2016 07/04/16 STATEMENT OF CAPITAL GBP 7725378.41

View Document

08/04/168 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 7725378.41

View Document

08/03/168 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 7725378.41

View Document

17/12/1517 December 2015 APPOINT KPMG LLP AS AUDITOR, RE-ELECT AIDAN HUGHES, ALAN AUBREY, MICHAEL LLOYD, RICHARD PRESTON AND PHILIP CALDWELL AS DIRECTOR, COMPANY BUSINESS 02/12/2015

View Document

12/12/1512 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR MARK ALBERT SELBY

View Document

20/07/1520 July 2015 28/06/13 STATEMENT OF CAPITAL GBP 7725378.41

View Document

20/07/1520 July 2015 08/07/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY BRUCE GIRVAN

View Document

29/05/1529 May 2015 AUDITOR'S RESIGNATION

View Document

09/04/159 April 2015 SECRETARY APPOINTED MS HELEN LOUISE MILBURN

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR AIDAN JOHN HUGHES

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1414 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 11171318.01

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON

View Document

19/12/1319 December 2013 10/12/13 STATEMENT OF CAPITAL GBP 5368319.73

View Document

12/11/1312 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

12/11/1312 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR PHILIP JOSEPH CALDWELL

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

13/08/1313 August 2013 08/07/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 8814259.33

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 21/12/12 STATEMENT OF CAPITAL GBP 7630783.1

View Document

07/03/137 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 SUB-DIVISION 17/12/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHALEN

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RICHARD TIMOTHY PRESTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAWDON VEVERS

View Document

10/01/1310 January 2013 ALTER ARTICLES 17/12/2012

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED DR ROBERT TREZONA

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ALAN JOHN AUBREY

View Document

20/12/1220 December 2012 Appointment of Mr Steve Callaghan as a director on 2012-12-18

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR STEVE CALLAGHAN

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUMMELL

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY BRETHERTON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN COUNT

View Document

03/08/123 August 2012 08/07/12 NO MEMBER LIST

View Document

03/08/123 August 2012 10/11/11 STATEMENT OF CAPITAL GBP 4310783.1

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DR MICHAEL LLOYD

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD PRESTON

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR BRUCE BUCHANAN GIRVAN

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

25/11/1125 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR DAVID WILLIAM PUMMELL

View Document

19/07/1119 July 2011 08/07/11 BULK LIST

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BANCE

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

23/07/1023 July 2010 08/07/10 BULK LIST

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM UNIT 18 DENVALE TRADE PARK HASLETT AVENUE EAST CRAWLEY RH10 1SS

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DR PHILIP JOSEPH WHALEN

View Document

15/01/1015 January 2010 30/12/09 STATEMENT OF CAPITAL GBP 4308881

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/01/104 January 2010 ADOPT ARTICLES 04/12/2009

View Document

17/12/0917 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MR JOHN NICHOLAS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BAKER

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BANCE / 19/12/2008

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MR RICHARD TIMOTHY PRESTON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY RAWDON VEVERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ALAN JOHN WOOD

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR RAWDON VEVERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW STRIDE

View Document

06/02/086 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/02/086 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 08/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0416 November 2004 S80A AUTH TO ALLOT SEC 15/11/04

View Document

16/11/0416 November 2004 AUDITORS' STATEMENT

View Document

16/11/0416 November 2004 AUDITORS' REPORT

View Document

16/11/0416 November 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/11/0416 November 2004 BALANCE SHEET

View Document

16/11/0416 November 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/11/0416 November 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/11/0416 November 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 £ NC 1000/5000000 13/07/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

16/07/0416 July 2004 ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 S-DIV 13/07/04

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED LAW 2421 LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information