VIBRANT ENERGY MATTERS LIMITED

06755736
2 FOXES LANE OAKDALE BUSINESS PARK BLACKWOOD NP12 4AB

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 17 Buy now
21 Dec 2023 accounts Annual Accounts 19 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2023 officers Termination of appointment of director (David Christopher Livesey) 1 Buy now
17 Oct 2023 officers Appointment of director (Mr Adrian Paul Scott) 2 Buy now
09 Oct 2023 officers Termination of appointment of director (Jonathan Lewis Notley) 1 Buy now
25 Apr 2023 officers Termination of appointment of director (Helen Elizabeth Buck) 1 Buy now
25 Apr 2023 officers Appointment of director (Mr Jonathan Lewis Notley) 2 Buy now
19 Apr 2023 incorporation Memorandum Articles 13 Buy now
19 Apr 2023 resolution Resolution 3 Buy now
15 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2022 accounts Annual Accounts 27 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2021 capital Return of purchase of own shares 3 Buy now
22 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2021 accounts Annual Accounts 27 Buy now
15 Jul 2021 capital Notice of cancellation of shares 4 Buy now
07 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2021 officers Termination of appointment of director (Christopher Dean Clark) 1 Buy now
30 Dec 2020 accounts Annual Accounts 26 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 officers Termination of appointment of director (Adrienne Elizabeth Lea Clarke) 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 25 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 25 Buy now
05 Apr 2018 officers Appointment of director (Mrs Adrienne Elizabeth Lea Clarke) 2 Buy now
30 Mar 2018 officers Termination of appointment of director (Peter Ross Kennedy) 1 Buy now
13 Dec 2017 officers Appointment of director (Mr Peter Ross Kennedy) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Martyn Lee Stones) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 officers Termination of appointment of director (Stuart Colin Mellis) 1 Buy now
08 Aug 2017 mortgage Registration of a charge 6 Buy now
20 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2017 accounts Annual Accounts 20 Buy now
28 Mar 2017 officers Appointment of director (Ms Helen Elizabeth Buck) 2 Buy now
22 Feb 2017 officers Appointment of director (Mr Stuart Colin Mellis) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Adrian Stuart Gill) 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Feb 2016 accounts Annual Accounts 20 Buy now
07 Feb 2016 officers Appointment of director (Mr Daniel Andrew Kittow) 2 Buy now
01 Feb 2016 capital Return of Allotment of shares 4 Buy now
01 Feb 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Feb 2016 resolution Resolution 14 Buy now
27 Jan 2016 officers Appointment of director (Mr David Christopher Livesey) 2 Buy now
18 Dec 2015 annual-return Annual Return 7 Buy now
19 Nov 2015 auditors Auditors Resignation Company 1 Buy now
19 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2015 accounts Annual Accounts 19 Buy now
12 Mar 2015 officers Termination of appointment of director (Michael Ian Wayman) 1 Buy now
28 Jan 2015 officers Appointment of director (Adrian Stuart Gill) 3 Buy now
14 Jan 2015 officers Termination of appointment of director (David Julian Newnes) 1 Buy now
05 Dec 2014 annual-return Annual Return 7 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Richard John Twigg) 2 Buy now
19 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2014 accounts Annual Accounts 21 Buy now
17 Apr 2014 officers Appointment of director (Mr Richard John Twigg) 2 Buy now
02 Jan 2014 officers Termination of appointment of director (Martin Oliver) 1 Buy now
25 Nov 2013 annual-return Annual Return 8 Buy now
02 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
26 Mar 2013 accounts Annual Accounts 20 Buy now
02 Jan 2013 annual-return Annual Return 8 Buy now
24 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2012 officers Appointment of director (Mr Martin James Oliver) 2 Buy now
04 Jul 2012 officers Termination of appointment of director (Adrian Gill) 1 Buy now
17 May 2012 accounts Annual Accounts 21 Buy now
07 Dec 2011 annual-return Annual Return 7 Buy now
07 Dec 2011 officers Appointment of director (Mr Martyn Lee Stones) 2 Buy now
07 Dec 2011 officers Appointment of director (Mr David Julian Newnes) 2 Buy now
06 Dec 2011 officers Termination of appointment of director (David Livesey) 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Reginald Shipperley) 1 Buy now
22 Nov 2011 resolution Resolution 16 Buy now
01 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2011 accounts Annual Accounts 23 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
08 Oct 2010 officers Appointment of director (Mr Christopher Dean Clark) 2 Buy now
04 Oct 2010 accounts Annual Accounts 11 Buy now
28 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2010 officers Appointment of director (David Christopher Livesey) 3 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
22 Jul 2010 officers Appointment of director (Reginald Stephen Shipperley) 4 Buy now
22 Jul 2010 officers Appointment of director (Mr Adrian Stuart Gill) 4 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jul 2010 resolution Resolution 19 Buy now
22 Jul 2010 capital Notice of name or other designation of class of shares 2 Buy now
17 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2010 change-of-name Certificate Change Of Name Company 4 Buy now
29 Mar 2010 officers Termination of appointment of director (Gregory Elliott) 1 Buy now
23 Mar 2010 resolution Resolution 1 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Gregory Elliott) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Michael Ian Wayman) 2 Buy now
27 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2009 officers Termination of appointment of director (Christopher Clark) 2 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 10 Buy now