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

Full Circle Power Limited

Documents

Total Documents68
Total Pages492

Filing History

19 January 2021Termination of appointment of Michael Samuel Gray as a director on 31 December 2020
19 January 2021Appointment of Cara Ann O'kane as a director on 31 December 2020
9 December 2020Accounts for a small company made up to 30 June 2020
2 September 2020Confirmation statement made on 2 September 2020 with no updates
19 February 2020Accounts for a small company made up to 30 June 2019
29 October 2019Termination of appointment of Eamon Francis Doherty as a secretary on 16 October 2019
2 September 2019Confirmation statement made on 2 September 2019 with no updates
8 February 2019Accounts for a small company made up to 30 June 2018
2 October 2018Confirmation statement made on 2 September 2018 with no updates
28 March 2018Accounts for a small company made up to 30 June 2017
23 February 2018Appointment of Mr Michael Samuel Gray as a director on 22 February 2018
17 January 2018Termination of appointment of Gerry Nicholson as a director on 23 October 2017
17 October 2017Confirmation statement made on 2 September 2017 with no updates
17 October 2017Confirmation statement made on 2 September 2017 with no updates
9 October 2017Notification of Coleraine Skip Hire & Recycling Ltd as a person with significant control on 1 October 2016
9 October 2017Notification of Coleraine Skip Hire & Recycling Ltd as a person with significant control on 1 October 2016
9 March 2017Accounts for a small company made up to 30 June 2016
9 March 2017Accounts for a small company made up to 30 June 2016
5 October 2016Memorandum and Articles of Association
5 October 2016Memorandum and Articles of Association
5 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 September 2016Registration of charge NI6142510001, created on 26 September 2016
27 September 2016Registration of charge NI6142510001, created on 26 September 2016
27 September 2016Registration of charge NI6142510002, created on 26 September 2016
27 September 2016Registration of charge NI6142510002, created on 26 September 2016
7 September 2016Confirmation statement made on 2 September 2016 with updates
7 September 2016Confirmation statement made on 2 September 2016 with updates
1 September 2016Appointment of Mr Gerry Nicholson as a director on 21 August 2016
1 September 2016Appointment of Mr Gerry Nicholson as a director on 21 August 2016
25 April 2016Accounts for a small company made up to 30 June 2015
25 April 2016Accounts for a small company made up to 30 June 2015
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
23 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
13 March 2015Total exemption small company accounts made up to 30 June 2014
13 March 2015Total exemption small company accounts made up to 30 June 2014
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
2 September 2014Termination of appointment of Jim Lynas as a director on 21 August 2014
2 September 2014Termination of appointment of Shane Woods as a director on 21 August 2014
2 September 2014Termination of appointment of Jim Lynas as a director on 21 August 2014
2 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,000.00
2 September 2014Termination of appointment of Shane Woods as a director on 21 August 2014
2 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 1,000.00
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 March 2014Accounts for a dormant company made up to 30 June 2013
31 March 2014Accounts for a dormant company made up to 30 June 2013
14 October 2013Appointment of Mr Eamon Francis Doherty as a secretary
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
14 October 2013Appointment of Mr Eamon Francis Doherty as a secretary
14 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
15 February 2013Appointment of Mr Jim Lynas as a director
15 February 2013Appointment of Mr Jim Lynas as a director
9 February 2013Change of share class name or designation
9 February 2013Termination of appointment of Eamon Doherty as a director
9 February 2013Termination of appointment of Caolan Woods as a director
9 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 300
9 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 300
9 February 2013Termination of appointment of Caolan Woods as a director
9 February 2013Change of share class name or designation
9 February 2013Termination of appointment of Eamon Doherty as a director
23 October 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
23 October 2012Current accounting period shortened from 31 August 2013 to 30 June 2013
30 August 2012Incorporation
30 August 2012Incorporation
Sign up now to grow your client base. Plans & Pricing