THIRD ENERGY ONSHORE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Director's details changed for Mr Glynn Gary Williams on 2025-02-24

View Document

13/03/2513 March 2025 Change of details for Ceraphi Ltd as a person with significant control on 2025-02-24

View Document

12/03/2512 March 2025 Director's details changed for Mr Karl Yvan Farrow on 2025-02-24

View Document

12/03/2512 March 2025 Registered office address changed from R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE England to Ceraphi House Unit R2, Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 2025-03-12

View Document

26/02/2526 February 2025 Director's details changed for Mr Glynn Gary Williams on 2025-02-24

View Document

25/02/2525 February 2025 Change of details for Ceraphi Ltd as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Director's details changed for Mr Karl Yvan Farrow on 2025-02-24

View Document

25/02/2525 February 2025 Registered office address changed from Keyword House Viking Road Great Yarmouth NR31 0NU England to R2 Eurocentre North River Road Great Yarmouth Norfolk NR30 1TE on 2025-02-25

View Document

29/10/2429 October 2024 Change of details for Ceraphi Ltd as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Notification of Ceraphi Ltd as a person with significant control on 2024-02-04

View Document

21/02/2421 February 2024 Termination of appointment of Steven Paul Mason as a director on 2024-02-07

View Document

21/02/2421 February 2024 Cessation of Cel Spv1 as a person with significant control on 2024-02-04

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Mr Glynn Gary Williams as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mr Steven Paul Mason as a director on 2023-08-24

View Document

04/08/234 August 2023 Termination of appointment of Steven Paul Mason as a director on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Shaun James Zablocki as a director on 2023-07-21

View Document

04/08/234 August 2023 Withdrawal of a person with significant control statement on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from 3 Parkland Close Sevenoaks TN13 1SL England to Keyword House Viking Road Great Yarmouth NR31 0NU on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Karl Yvan Farrow as a director on 2023-07-21

View Document

04/08/234 August 2023 Notification of Cel Spv1 as a person with significant control on 2023-07-21

View Document

04/08/234 August 2023 Termination of appointment of Russell Hoare as a director on 2023-07-21

View Document

30/06/2330 June 2023 Registered office address changed from Knapton Generating Station East Knapton Malton North Yorkshire YO17 8JF to 3 Parkland Close Sevenoaks TN13 1SL on 2023-06-30

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

04/05/234 May 2023 Cessation of Wolfland Group Limited as a person with significant control on 2023-04-28

View Document

26/01/2326 January 2023 Appointment of Mr Shaun James Zablocki as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Ross Tracey as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Martin Kelly as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Michael Paul O'shea as a director on 2023-01-25

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

12/05/2212 May 2022 Appointment of Mr Michael Paul O'shea as a director on 2022-05-11

View Document

12/05/2212 May 2022 Director's details changed for Mr Brian Keelty on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Brian Keelty as a director on 2022-05-11

View Document

12/05/2212 May 2022 Appointment of Mr Ross Tracey as a director on 2022-05-11

View Document

12/05/2212 May 2022 Termination of appointment of Shaun James Zablocki as a director on 2022-05-11

View Document

24/01/2224 January 2022 Withdrawal of a person with significant control statement on 2022-01-24

View Document

24/01/2224 January 2022 Notification of Wolfland Group Limited as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Cessation of Wolfland Group Limited as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Notification of a person with significant control statement

View Document

10/01/2210 January 2022 Cessation of York Energy (Uk) Holdings Limited as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Notification of Wolfland Group Limited as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Mr Steven Paul Mason as a director on 2022-01-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/02/153 February 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
KNAPTON GENERATING STATION
EAST KNAPTON
MALTON
NORTH YORKSHIRE
YO17 8JF

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
7TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BH
UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED VIKING PETROLEUM UK LIMITED
CERTIFICATE ISSUED ON 11/10/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR DAVID JAMES ROBOTTOM

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/11/1123 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH REYNOLDS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER GORDON DEWAR

View Document

05/08/115 August 2011 DIRECTOR APPOINTED RASIK VALAND

View Document

05/08/115 August 2011 CORPORATE SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/11/0921 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK REYNOLDS / 05/10/2009

View Document

22/06/0922 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 NC INC ALREADY ADJUSTED 22/05/09

View Document

02/06/092 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/092 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/092 June 2009 GBP NC 15000000/21750000 22/05/2009

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LOBBAN

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 AUDITOR'S RESIGNATION

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0629 August 2006 � NC 1000000/15000000 07/

View Document

29/08/0629 August 2006 ASSISTANCE DOCUMENTS 07/08/06

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 100 PALL MALL LONDON SW1Y 5HP

View Document

29/08/0629 August 2006 NC INC ALREADY ADJUSTED 07/08/06

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 SHARES AGREEMENT OTC

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SHARES AGREEMENT OTC

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 2ND FLOOR BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 14 COACH & HORSES YARD LONDON W1S 2EJ

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information