Confirmation statement. Statement with no updates. |
2023-10-16 |
View Report |
Accounts. Accounts type dormant. |
2023-09-23 |
View Report |
Address. Old address: President Energy Plc Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England. Change date: 2022-10-19. New address: C/O Molecular Energies Plc Carrwood Park Selby Road Leeds LS15 4LG. |
2022-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-18 |
View Report |
Persons with significant control. Psc name: President Energy Plc. Change date: 2022-10-03. |
2022-10-18 |
View Report |
Accounts. Accounts type dormant. |
2022-10-03 |
View Report |
Persons with significant control. Change date: 2022-03-08. Psc name: President Energy Plc. |
2022-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-14 |
View Report |
Accounts. Accounts type dormant. |
2021-10-04 |
View Report |
Accounts. Accounts type dormant. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-14 |
View Report |
Address. New address: President Energy Plc Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG. Old address: 1200 President Energy Plc 1200 Century Way Leeds LS15 8ZA United Kingdom. Change date: 2020-01-28. |
2020-01-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-10-21 |
View Report |
Incorporation. Capital: GBP 100 |
2019-10-15 |
View Report |