- Company Overview for ENERGI CABLE SERVICES LIMITED (02514932)
- Filing history for ENERGI CABLE SERVICES LIMITED (02514932)
- People for ENERGI CABLE SERVICES LIMITED (02514932)
- Charges for ENERGI CABLE SERVICES LIMITED (02514932)
- More for ENERGI CABLE SERVICES LIMITED (02514932)
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
|
|
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
|
|
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
|
|
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 |