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)
02 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
05 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of James Robert Attwood as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of John Charles Collett as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Jul 2017 PSC01 Notification of Preston John Charles Tydeman as a person with significant control on 6 April 2016
30 Jun 2017 CH01 Director's details changed for Mr James Robert Attwood on 26 June 2017
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
03 Feb 2017 AUD Auditor's resignation
11 Nov 2016 TM01 Termination of appointment of Pamela June Smith as a director on 19 October 2016
11 Nov 2016 TM01 Termination of appointment of Karen Rycroft as a director on 19 October 2016
11 Nov 2016 TM01 Termination of appointment of Roy Maurice Wisdom as a director on 19 October 2016
11 Nov 2016 AP01 Appointment of Preston John Charles Tydeman as a director on 20 October 2016
11 Nov 2016 AP01 Appointment of John Charles Collett as a director on 20 October 2016
11 Nov 2016 TM01 Termination of appointment of Simon Rycroft as a director on 19 October 2016
11 Nov 2016 TM01 Termination of appointment of Marian Wisdom as a director on 19 October 2016
11 Nov 2016 TM02 Termination of appointment of Simon Rycroft as a secretary on 19 October 2016
13 Oct 2016 MR04 Satisfaction of charge 1 in full
06 Oct 2016 MR04 Satisfaction of charge 2 in full
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 960
29 Feb 2016 AA Full accounts made up to 30 June 2015
22 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association