Advanced company searchLink opens in new window

APUS ENERGY LIMITED

Company number 09153837

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)
24 May 2018 CH01 Director's details changed for Mr Christopher Hamilton Carlson on 24 May 2018
26 Feb 2018 AD01 Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to Fourth Floor 2 Kingsway Cardiff CF10 3FD on 26 February 2018
13 Nov 2017 MR01 Registration of charge 091538370003, created on 10 November 2017
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
14 Aug 2017 TM01 Termination of appointment of Alastair Douglas Fraser as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Edward Keelan as a director on 14 August 2017
19 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
19 May 2017 CH01 Director's details changed for Mr Christopher Hamilton Carlson on 19 May 2017
19 May 2017 AP01 Appointment of Mr Alastair Douglas Fraser as a director on 17 May 2017
19 May 2017 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 17 May 2017
14 Nov 2016 CH01 Director's details changed for Mr Edward Keelan on 14 November 2016
14 Nov 2016 AP01 Appointment of Mr Edward Keelan as a director on 14 November 2016
14 Nov 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 14 November 2016
01 Nov 2016 AA Full accounts made up to 31 March 2016
12 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Tim Senior as a director on 12 October 2016
29 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
02 Jun 2015 MR04 Satisfaction of charge 091538370002 in full
22 Apr 2015 MR01 Registration of charge 091538370002, created on 15 April 2015
13 Feb 2015 MR01 Registration of charge 091538370001, created on 2 February 2015
11 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
18 Dec 2014 AP01 Appointment of Mr Tim Senior as a director on 20 November 2014
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 20/11/2014