Advanced company searchLink opens in new window

JETSTREAM ENERGY SUPPLY LTD

Company number 08500923

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
20 May 2019 PSC05 Change of details for Tempus Energy Technology Ltd as a person with significant control on 29 March 2019
17 May 2019 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 17 May 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
25 Oct 2016 AA01 Change of accounting reference date
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
15 Jul 2016 TM01 Termination of appointment of Andrew Perry as a director on 14 July 2016
15 Jul 2016 TM01 Termination of appointment of Alex Underwood as a director on 14 July 2016
16 May 2016 TM01 Termination of appointment of Sophie Louise Yule as a director on 10 May 2016
16 May 2016 AP01 Appointment of Alex Underwood as a director on 10 May 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2016 MR04 Satisfaction of charge 085009230001 in full
21 Mar 2016 TM01 Termination of appointment of Nicholas Alexander Butlin as a director on 11 March 2016
16 Mar 2016 TM01 Termination of appointment of Ilse Dubois as a director on 14 March 2016
04 Feb 2016 AP01 Appointment of Mr Andrew Perry as a director on 28 January 2016
05 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
23 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015