SULIS ENERGY LIMITED
Status | ACTIVE |
Company No. | 09795772 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SULIS ENERGY LIMITED is an active private limited company with number 09795772. It was incorporated 8 years, 8 months, 13 days ago, on 25 September 2015. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 03 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 03 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 03 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Termination director company with name termination date
Date: 07 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-29
Officer name: Laura Gemma Halstead
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 06 Apr 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 06 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 06 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 01 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 01 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 01 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Change corporate secretary company with change date
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-04-26
Officer name: Octopus Company Secretarial Services Limited
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-03
Officer name: Mrs Laura Gemma Halstead
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-05
Officer name: Harry Peter Manisty
Documents
Accounts with accounts type small
Date: 10 Nov 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 17 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew George Setchell
Termination date: 2021-01-15
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harry Peter Manisty
Appointment date: 2021-01-15
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-15
Officer name: Mrs Laura Gemma Halstead
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Paul Stephen Latham
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Jonathan Charles Nigel Digges
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hastings
Termination date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 19 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Thomas James Rosser
Documents
Accounts with accounts type small
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Appoint person director company with name date
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Rosser
Appointment date: 2019-04-30
Documents
Appoint corporate secretary company with name date
Date: 03 Jan 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-11-15
Officer name: Octopus Company Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hastings
Appointment date: 2018-12-21
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-21
Officer name: Filippo Malvezzi Campeggi
Documents
Termination secretary company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharna Ludlow
Termination date: 2018-11-15
Documents
Accounts with accounts type full
Date: 09 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2018
Action Date: 30 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097957720004
Charge creation date: 2018-10-30
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-07
Officer name: Mr Paul Stephen Latham
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew George Setchell
Appointment date: 2018-08-06
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Nigel Digges
Appointment date: 2018-08-06
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: David Roy Goodwin
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-06
Officer name: Sam William Reynolds
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Filippo Malvezzi Campeggi
Appointment date: 2018-08-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 19 Apr 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 19 Apr 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Legacy
Date: 19 Apr 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Termination secretary company with name termination date
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-19
Officer name: Kamalika Ria Banerjee
Documents
Legacy
Date: 08 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/17
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Viners Energy Limited
Notification date: 2017-10-23
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sulis Energy Holdings Limited
Cessation date: 2017-10-23
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 26 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-26
Charge number: 097957720003
Documents
Appoint person secretary company with name date
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kamalika Ria Banerjee
Appointment date: 2017-10-30
Documents
Legacy
Date: 26 Oct 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH19
Date: 2017-10-26
Capital : 0.02 GBP
Documents
Legacy
Date: 26 Oct 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/17
Documents
Resolution
Date: 26 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Appoint person secretary company with name date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-22
Officer name: Sharna Ludlow
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
New address: 6th Floor 33 Holborn London England EC1N 2HT
Old address: , Suite C, Third Floor 3 Harbour Exchange Square, Canary Wharf, London, E14 9GE, United Kingdom
Documents
Legacy
Date: 11 May 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 11 May 2017
Action Date: 11 May 2017
Category: Capital
Type: SH19
Date: 2017-05-11
Capital : 418,951.96 GBP
Documents
Legacy
Date: 11 May 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/05/17
Documents
Resolution
Date: 11 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Legacy
Date: 06 Apr 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16
Documents
Legacy
Date: 06 Apr 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16
Documents
Legacy
Date: 06 Apr 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097957720002
Documents
Capital allotment shares
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Capital
Type: SH01
Capital : 751,671.96 GBP
Date: 2017-01-26
Documents
Resolution
Date: 14 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-25
Capital : 400,700.01 GBP
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Old address: , 6th Floor 33 Holborn, London, England, EC1N 2HT, England
New address: 6th Floor 33 Holborn London England EC1N 2HT
Change date: 2016-11-25
Documents
Termination secretary company with name termination date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharna Ludlow
Termination date: 2016-11-25
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-15
Officer name: Mr Sam William Reynolds
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Goodwin
Appointment date: 2016-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giuseppe La Loggia
Termination date: 2016-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Latham
Appointment date: 2016-06-20
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharna Ludlow
Change date: 2016-05-31
Documents
Appoint person secretary company with name date
Date: 25 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-05-16
Officer name: Sharna Ludlow
Documents
Termination secretary company with name termination date
Date: 20 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ocs Services Limited
Termination date: 2016-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-26
Charge number: 097957720002
Documents
Resolution
Date: 15 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097957720001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2015
Action Date: 13 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-13
Charge number: 097957720001
Documents
Resolution
Date: 13 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 19 Oct 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-09-30
Documents
Some Companies
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 04836836 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 10655574 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BERNARDS WAY,FLACKWELL HEATH,HP10 9EQ
Number: | 11042088 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 JOHN COLLIGAN DRIVE,CLEATOR MOOR,CA25 5JX
Number: | 09459991 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRUBBIT, SCRATCHIT & LEGGIT LTD
4 HIGH STREET,BATLEY,WF17 6DX
Number: | 11616797 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE GARDEN PROPERTIES LIMITED
43 BERESFORD ROAD,ST. ALBANS,AL1 5NW
Number: | 02053969 |
Status: | ACTIVE |
Category: | Private Limited Company |