CERTAS ENERGY (CHANNEL ISLANDS) LIMITED

1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, United Kingdom
StatusACTIVE
Company No.07876482
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

CERTAS ENERGY (CHANNEL ISLANDS) LIMITED is an active private limited company with number 07876482. It was incorporated 12 years, 6 months, 6 days ago, on 09 December 2011. The company address is 1st Floor Allday House 1st Floor Allday House, Birchwood, WA3 6GR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-30

Officer name: Mrs Eileen Frances Brotherton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Taylor

Termination date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Old address: 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG

Change date: 2022-08-17

New address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-27

Officer name: Angus Ross

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Joseph Murphy

Termination date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Daniel Stephen Paul Little

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Ian Fraser Mackie

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Mr Angus Ross

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Taylor

Appointment date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Paul Thomas Vian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GB oils (channel islands) LIMITED\certificate issued on 27/09/13

Documents

View document PDF

Change of name notice

Date: 27 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Mackie

Change date: 2013-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Mackie

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EA FINANCIAL SOLUTIONS LTD

869 HIGH ROAD,,N12 8QA

Number:04207655
Status:ACTIVE
Category:Private Limited Company

PEDMYRE PROPERTIES LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC414487
Status:ACTIVE
Category:Private Limited Company

RUMI AHMED LTD

FLAT 10, CRICK COURT,BARKING,IG11 7GN

Number:10421080
Status:ACTIVE
Category:Private Limited Company

SIMPLEWORLD LIMITED

11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08139631
Status:ACTIVE
Category:Private Limited Company

STUDIO ELEVEN AUDIO LTD

11 SWAN WAY,THIRSK,YO7 3SN

Number:11860453
Status:ACTIVE
Category:Private Limited Company

THE ANAND PANN LTD

36 GLEBE ROAD,LONDON,N3 2AX

Number:10516227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source