FORSA ENERGY (BERYL STREET) HOLDINGS LIMITED

SC573739
CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK 22 POTTERY STREET GREENOCK PA15 2UZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 9 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Appointment of director (Mr Stephen Mark Hutt) 2 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 10 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 10 Buy now
25 Nov 2020 officers Termination of appointment of director (Alanna Jamie Flett) 1 Buy now
09 Nov 2020 officers Appointment of director (Mr Alessandro Boninsegna) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Ms Alanna Jamie Flett) 2 Buy now
13 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2020 officers Change of particulars for director (Mr Alan George Baker) 2 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 accounts Annual Accounts 8 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2020 officers Appointment of director (Mr Jonathan Poley) 2 Buy now
10 Feb 2020 officers Appointment of director (Ms Alanna Jamie Flett) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Joris Reinier Mattheus Rademakers) 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Alan George Baker) 2 Buy now
17 Jun 2019 officers Change of particulars for director (Mr Joris Reinier Mattheus Rademakers) 2 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 accounts Annual Accounts 8 Buy now
29 Mar 2019 officers Change of particulars for director (Mr Joris Reinier Mattheus Rademakers) 2 Buy now
19 Dec 2018 resolution Resolution 3 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Julie Coyle) 1 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2017 officers Appointment of secretary (Mrs Julie Coyle) 2 Buy now
11 Oct 2017 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Aug 2017 incorporation Incorporation Company 11 Buy now