PHOTON ENERGY LIMITED
Status | ACTIVE |
Company No. | 06038182 |
Category | Private Limited Company |
Incorporated | 29 Dec 2006 |
Age | 17 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
PHOTON ENERGY LIMITED is an active private limited company with number 06038182. It was incorporated 17 years, 5 months, 11 days ago, on 29 December 2006. The company address is Windsor Square 8 Windsor Square Windsor Square 8 Windsor Square, Reading, RG1 2TH, Berkshire.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Capital allotment shares
Date: 09 Aug 2023
Action Date: 11 May 2023
Category: Capital
Type: SH01
Capital : 37,760.00 GBP
Date: 2023-05-11
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Dr Jonathan Richard Bates
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-20
Psc name: Mr Michael John Holmes
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Laura Palfreyman
Appointment date: 2023-08-01
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mrs Claire Joan Brennan
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 05 Jun 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-24
Psc name: Lucy Ann Aitchison
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Ann Aitchison
Termination date: 2023-05-24
Documents
Capital return purchase own shares
Date: 08 Mar 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 01 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Feb 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 22 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH06
Capital : 34,080 GBP
Date: 2023-02-20
Documents
Capital allotment shares
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-20
Capital : 34,080 GBP
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Cessation of a person with significant control
Date: 10 Jul 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Rolf Oldach
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rolf Oldach
Termination date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-20
Officer name: Mr Michael John Holmes
Documents
Change person secretary company with change date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-20
Officer name: Mr Michael John Holmes
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 16 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 15 May 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 06 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060381820002
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: Soane Point 6-8 Market Place Reading RG1 2EG England
Change date: 2013-09-09
Documents
Capital name of class of shares
Date: 14 May 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Apr 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 30 Apr 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Legacy
Date: 08 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Dr Jonathan Richard Bates
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Holmes
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Rolf Oldach
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Lucy Ann Aitchison
Documents
Change registered office address company with date old address
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Address
Type: AD01
Old address: 12 Hatherley Road Sidcup Kent DA14 4DT
Change date: 2010-03-12
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lucy aitchison / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/03/07--------- £ si 9280@1=9280 £ ic 30720/40000
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/03/07--------- £ si 30719@1=30719 £ ic 1/30720
Documents
Legacy
Date: 26 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2007
Category: Capital
Type: 122
Description: Div 09/03/07
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
APL HOUSE BIGGAR BUSINESS PARK,BIGGAR,ML12 6FX
Number: | SC169893 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B SYDENHAM ROAD,LONDON,SE26 5QW
Number: | 10607829 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 09554837 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BEAFORD GROVE,,SW20 9LB
Number: | 05032880 |
Status: | ACTIVE |
Category: | Private Limited Company |
STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ
Number: | 11691094 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAESYDE COURT,STOCKTON-ON-TEES,TS18 3BL
Number: | 04330027 |
Status: | ACTIVE |
Category: | Private Limited Company |