PRESIDENT ENERGY PARAGUAY LIMITED

08182674
SELBY ROAD SWILLINGTON COMMON LEEDS ENGLAND LS15 4LG

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 officers Termination of appointment of director (Robert James Shepherd) 1 Buy now
23 Sep 2023 accounts Annual Accounts 10 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 accounts Annual Accounts 10 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2021 accounts Annual Accounts 10 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 11 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 10 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 10 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2016 accounts Annual Accounts 12 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2016 officers Termination of appointment of director (Benjamin David Wilkinson) 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Peter Michael Levine) 2 Buy now
04 Jan 2016 officers Appointment of director (Mr Robert James Shepherd) 2 Buy now
04 Jan 2016 officers Termination of appointment of director (David Christopher Wake-Walker) 1 Buy now
29 Sep 2015 accounts Annual Accounts 11 Buy now
18 Aug 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 officers Change of particulars for director (Mr Benjamin David Wilkinson) 2 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Termination of appointment of director (John Andrew Hamilton) 1 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 13 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
09 Sep 2013 officers Change of particulars for director (Mr Benjamin David Wilkinson) 2 Buy now
27 Feb 2013 officers Appointment of director (Mr John Andrew Hamilton) 2 Buy now
27 Feb 2013 officers Appointment of director (Mr David Christopher Wake-Walker) 2 Buy now
27 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 officers Appointment of director (Mr Benjamin David Wilkinson) 3 Buy now
24 Oct 2012 officers Termination of appointment of director (Beverley Shillito) 2 Buy now
24 Oct 2012 officers Termination of appointment of director (Pl Company Nominees Ltd) 2 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2012 incorporation Incorporation Company 20 Buy now