Advanced company searchLink opens in new window

VICTORY ENERGY SUPPLY LIMITED

Company number 10301050

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)
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
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 02/02/2018 as it was done without the authority of the company
14 Sep 2017 AP01 Appointment of Mr Christopher Ward as a director on 12 September 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 02/02/2018 as it was done without the authority of the company
14 Sep 2017 AP01 Appointment of Mr Michael Terence Lawther as a director on 12 September 2017
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 02/02/2018 as it was done without the authority of the company
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted