Advanced company searchLink opens in new window

ENERGI CABLE SERVICES LIMITED

Company number 02514932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jun 2023 MA Memorandum and Articles of Association
09 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
04 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
12 Apr 2022 SH08 Change of share class name or designation
12 Apr 2022 SH10 Particulars of variation of rights attached to shares
30 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 PSC02 Notification of Energi Cable Services Trustees Limited as a person with significant control on 16 March 2022
23 Mar 2022 PSC07 Cessation of Preston John Charles Tydeman as a person with significant control on 16 March 2022
23 Mar 2022 PSC07 Cessation of James Robert Attwood as a person with significant control on 16 March 2022
23 Mar 2022 PSC07 Cessation of John Charles Collett as a person with significant control on 16 March 2022
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-03
22 Sep 2021 CONNOT Change of name notice
09 Jul 2021 CH01 Director's details changed for Mr John Charles Collett on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Preston John Charles Tydeman on 9 July 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
13 Apr 2021 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 1 Wrexham Road Wrexham Road Laindon Essex SS15 6PX on 13 April 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 SH08 Change of share class name or designation
07 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates