Advanced company searchLink opens in new window

CPS ENERGY RESOURCES LIMITED

Company number 08309726

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)
16 Sep 2014 AD01 Registered office address changed from , C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 16 September 2014
06 Jun 2014 SH02 Consolidation of shares on 13 February 2014
06 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 13/02/2014
19 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
19 Dec 2013 CH03 Secretary's details changed for Bernard Sumner on 1 April 2013
19 Dec 2013 CH01 Director's details changed for Mr Bernard Michael Sumner on 1 April 2013
18 Dec 2013 AP01 Appointment of Mr James Dominic Rupert Holmes as a director
19 Sep 2013 TM01 Termination of appointment of Shane Healy as a director
26 Jul 2013 AP01 Appointment of Dr Shane Michael Healy as a director
26 Jul 2013 TM01 Termination of appointment of James Holmes as a director
15 Jul 2013 SH02 Sub-division of shares on 3 July 2013
15 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/07/2013
02 Jul 2013 CERTNM Company name changed compass energy resources PLC\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
02 Jul 2013 CONNOT Change of name notice
19 Jun 2013 AD01 Registered office address changed from , C/O C/O Buckingham Corporate Services, 5Th Floor St Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom on 19 June 2013
19 Jun 2013 AD01 Registered office address changed from , C/O Buckingham Corporate Services Limited 42, Welbeck Street, London, W1G 8DU, United Kingdom on 19 June 2013
04 Jun 2013 SH02 Sub-division of shares on 24 May 2013
04 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2013 TM01 Termination of appointment of Julie Eve as a director
13 Feb 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 50,000
12 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2013 CERT8A Commence business and borrow
12 Feb 2013 SH50 Trading certificate for a public company
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 100
17 Jan 2013 AP01 Appointment of Ms Shola Adeniran as a director