Advanced company searchLink opens in new window

I3 ENERGY PLC

Company number 10699593

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)
19 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: capital reduction shares created and share rights / capital reduction shares created and issued shall be cancelled / company's share premium account shall be cancelled 15/04/2024
  • RES14 ‐ Re: £148,517,000 be capitalised. 15/04/2024
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
13 Nov 2023 SH19 Statement of capital on 13 November 2023
  • GBP 170,244.7663
13 Nov 2023 CERT21 Certificate of cancellation of share premium account
13 Nov 2023 OC138 Reduction of iss capital and minute (oc)
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 170,244.7663
01 Sep 2023 AA Interim accounts made up to 30 June 2023
04 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
18 Jul 2023 SH05 Statement of capital on 29 May 2023
  • GBP 170,187.4464
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 29 May 2023
13 Jul 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2.5503
07 Jun 2023 MR04 Satisfaction of charge 106995930001 in full
07 Jun 2023 MR01 Registration of charge 106995930002, created on 31 May 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 170,189.9967
12 Apr 2023 AP01 Appointment of Ryan Heath as a director on 19 December 2022
12 Apr 2023 CH01 Director's details changed for Linda Janice Beal on 12 April 2023
12 Apr 2023 CH01 Director's details changed for Mr. Neill Ashley Carson on 12 April 2023
12 Apr 2023 CH01 Director's details changed for Richard Millington Ames on 12 April 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 Feb 2023 CH01 Director's details changed for Mr Majid Shafiq on 3 February 2023
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 169,284.804
30 Jan 2023 TM01 Termination of appointment of Graham Andrew Heath as a director on 28 September 2022
14 Dec 2022 PSC08 Notification of a person with significant control statement
14 Dec 2022 PSC07 Cessation of Neill Ashley Carson as a person with significant control on 5 February 2018
14 Dec 2022 PSC07 Cessation of Graham Andrew Heath as a person with significant control on 5 February 2018
21 Sep 2022 AA Interim accounts made up to 30 June 2022