- Company Overview for VICTORY ENERGY SUPPLY LIMITED (10301050)
- Filing history for VICTORY ENERGY SUPPLY LIMITED (10301050)
- People for VICTORY ENERGY SUPPLY LIMITED (10301050)
- Insolvency for VICTORY ENERGY SUPPLY LIMITED (10301050)
- More for VICTORY ENERGY SUPPLY LIMITED (10301050)
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) |
---|---|---|---|
11 Oct 2017 | CH01 | Director's details changed for Mrs Donna Jones on 12 September 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Christopher Ward on 12 September 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Michael Terence Lawther on 12 September 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mrs Donna Jones on 12 September 2017 | |
27 Sep 2017 | PSC07 | Cessation of Utilisoft Limited as a person with significant control on 12 September 2017 | |
27 Sep 2017 | PSC03 | Notification of Portsmouth City Council as a person with significant control on 12 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England to C/O Portsmouth City Council, Civic Offices Guildhall Square Portsmouth PO1 2PX on 14 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 12 September 2017 | |
14 Sep 2017 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 12 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Andrew Michael Green as a director on 12 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 12 September 2017 | |
14 Sep 2017 | AP01 |
Appointment of Mrs Donna Jones as a director on 12 September 2017
|
|
14 Sep 2017 | AP01 |
Appointment of Mr Christopher Ward as a director on 12 September 2017
|
|
14 Sep 2017 | AP01 |
Appointment of Mr Michael Terence Lawther as a director on 12 September 2017
|
|
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
27 Jul 2017 | PSC07 | Cessation of Northedge Capital Llp as a person with significant control on 28 July 2016 | |
27 Jul 2017 | PSC07 | Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 28 July 2016 | |
27 Jul 2017 | PSC02 | Notification of Utilisoft Limited as a person with significant control on 28 July 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|