Download leads from Nexok and grow your business. Find out more

H6 Energy Limited

Documents

Total Documents56
Total Pages196

Filing History

30 October 2023Micro company accounts made up to 31 October 2022
9 October 2023Cessation of Heron Bros. Holdings Limited as a person with significant control on 23 May 2023
9 October 2023Notification of Heron Bros. Energy Limited as a person with significant control on 23 May 2023
8 March 2023Confirmation statement made on 8 March 2023 with updates
9 February 2023Registered office address changed from 12 Gough Square London EC4A 3DW England to 30 Moorgate London EC2R 6DA on 9 February 2023
9 February 2023Cessation of James Richard Rowe as a person with significant control on 15 September 2022
15 September 2022Appointment of Mr Damian John Heron as a director on 15 September 2022
15 September 2022Registered office address changed from C/O Hadstone International Energy Limited the Townhouse, 114-116 Fore St Hertford SG14 1AJ England to 12 Gough Square London EC4A 3DW on 15 September 2022
15 September 2022Appointment of Mr Damien John O'callaghan as a director on 15 September 2022
15 September 2022Notification of Heron Bros. Holdings Limited as a person with significant control on 15 September 2022
15 September 2022Termination of appointment of James Richard Rowe as a director on 15 September 2022
15 September 2022Termination of appointment of Philip John Deeks as a director on 15 September 2022
8 September 2022Second filing of Confirmation Statement dated 28 March 2022
7 September 2022Cessation of Philip Deeks as a person with significant control on 21 January 2022
19 July 2022Micro company accounts made up to 31 October 2021
28 March 2022Confirmation statement made on 28 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 08/09/2022
1 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 2
27 October 2021Confirmation statement made on 16 October 2021 with no updates
25 May 2021Micro company accounts made up to 31 October 2020
25 November 2020Registered office address changed from 38 Temple Avenue London N20 9EH England to C/O Hadstone International Energy Limited the Townhouse, 114-116 Fore St Hertford SG14 1AJ on 25 November 2020
23 October 2020Notification of Philip Deeks as a person with significant control on 7 October 2020
23 October 2020Confirmation statement made on 16 October 2020 with updates
23 October 2020Cessation of Hadstone Energy Limited as a person with significant control on 7 October 2020
23 October 2020Notification of James Rowe as a person with significant control on 7 October 2020
27 July 2020Micro company accounts made up to 31 October 2019
21 April 2020Sub-division of shares on 7 April 2020
29 October 2019Confirmation statement made on 16 October 2019 with no updates
3 January 2019Registered office address changed from 89 Worship Street London EC2A 2BF to 38 Temple Avenue London N20 9EH on 3 January 2019
1 November 2018Micro company accounts made up to 31 October 2018
23 October 2018Confirmation statement made on 16 October 2018 with no updates
4 August 2018Micro company accounts made up to 31 October 2017
3 November 2017Confirmation statement made on 16 October 2017 with no updates
3 November 2017Confirmation statement made on 16 October 2017 with no updates
1 July 2017Accounts for a dormant company made up to 31 October 2016
1 July 2017Accounts for a dormant company made up to 31 October 2016
25 October 2016Confirmation statement made on 16 October 2016 with updates
25 October 2016Confirmation statement made on 16 October 2016 with updates
20 July 2016Accounts for a dormant company made up to 31 October 2015
20 July 2016Accounts for a dormant company made up to 31 October 2015
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
12 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
11 June 2015Accounts for a dormant company made up to 31 October 2014
11 June 2015Director's details changed for Mr James Richard Rowe on 1 May 2015
11 June 2015Accounts for a dormant company made up to 31 October 2014
11 June 2015Director's details changed for Mr Philip John Deeks on 1 May 2015
11 June 2015Director's details changed for Mr James Richard Rowe on 1 May 2015
11 June 2015Director's details changed for Mr Philip John Deeks on 1 May 2015
11 June 2015Director's details changed for Mr Philip John Deeks on 1 May 2015
11 June 2015Director's details changed for Mr James Richard Rowe on 1 May 2015
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing