GETENERGY FIELD READY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Director's details changed for Mr Philip James Andrews on 2024-11-23

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Thierry Henault as a director on 2024-10-21

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Mrs Katharine Marie Shaw as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Bernard Andre Pierre Eloy as a director on 2023-05-02

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-11-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

09/11/219 November 2021 Cessation of Peter Mackenzie Smith as a person with significant control on 2020-08-20

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 214.82

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 DIRECTORS AUTHORISED TO GRANT OPTIONS OVER 2222 E ORDINARY SHARES 20/12/2019

View Document

13/11/2013 November 2020 31/01/20 STATEMENT OF CAPITAL GBP 207.41

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MACKENZIE SMITH

View Document

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

View Accounts

12/12/1912 December 2019 ADOPT ARTICLES 23/04/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

07/11/197 November 2019 23/04/19 STATEMENT OF CAPITAL GBP 180.00

View Document

07/11/197 November 2019 23/04/19 STATEMENT OF CAPITAL GBP 200.00

View Document

07/11/197 November 2019 SUB-DIVISION 23/04/19

View Document

07/11/197 November 2019 SUB-DIVISION 22/04/19

View Document

07/11/197 November 2019 22/04/19 STATEMENT OF CAPITAL GBP 160

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR THIERRY HENAULT

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR BERNARD ANDRE PIERRE ELOY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 CURRSHO FROM 30/11/2016 TO 31/03/2016

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR PETER MACKENZIE SMITH

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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