Advanced company searchLink opens in new window

CARILLION ENERGY SERVICES LIMITED

Company number 03858865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2011 AP01 Appointment of Mr John Mcdonough as a director
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 251,408.80
20 Apr 2011 SH19 Statement of capital on 20 April 2011
  • GBP 41,580.041
20 Apr 2011 RROC138 Re-registration court order to reduce share capital
20 Apr 2011 MAR Re-registration of Memorandum and Articles
20 Apr 2011 RR08 Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
20 Apr 2011 OC Scheme of arrangement
20 Apr 2011 SH08 Change of share class name or designation
11 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 28/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2011 AD01 Registered office address changed from , Eaga House Archbold Terrace, Jesmond, Newcastle upon Tyne, Tyne & Wear, NE2 1DB, England on 4 April 2011
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Dec 2010 AA Group of companies' accounts made up to 31 May 2010
18 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Oct 2010 AP01 Appointment of Mr Giles Henry Sharp as a director
14 Oct 2010 TM01 Termination of appointment of Ian Mcleod as a director
13 Oct 2010 CH01 Director's details changed for Mr Roger Christopher Aylard on 13 October 2010
08 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Oct 2010 CH03 Secretary's details changed for Christopher Judd on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Roger Christopher Aylard on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Charles Andrew Berry on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Malcolm Simpson on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Joseph Andrew Johnson on 7 October 2010
08 Oct 2010 CH01 Director's details changed for David Routledge on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Donald William Macdiarmid on 7 October 2010
08 Oct 2010 CH01 Director's details changed for Tracy Jayne Clarke on 7 October 2010