Advanced company searchLink opens in new window

ACHELOUS ENERGY LIMITED

Company number 10640223

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)
20 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 MR04 Satisfaction of charge 106402230001 in full
20 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub division 10/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 156.4747
20 Jan 2022 SH02 Sub-division of shares on 10 January 2022
16 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from Unit 2, Black Robins Farm Grants Lane Edenbridge TN8 6QP England to The Old Barn Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP on 16 November 2021
16 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
10 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
09 Oct 2020 MR01 Registration of charge 106402230001, created on 8 October 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 147.06
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 50,121.44
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 120.58
03 Aug 2020 AD01 Registered office address changed from 17 High Street High Street Brasted Westerham TN16 1JA United Kingdom to Unit 2, Black Robins Farm Grants Lane Edenbridge TN8 6QP on 3 August 2020
08 Jun 2020 SH02 Sub-division of shares on 11 May 2020
20 Jan 2020 AA Micro company accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
07 Aug 2019 TM01 Termination of appointment of Orla Elizabeth Ryan as a director on 6 August 2019
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates