- Company Overview for ENERGIS SQUARED LIMITED (03037442)
- Filing history for ENERGIS SQUARED LIMITED (03037442)
- People for ENERGIS SQUARED LIMITED (03037442)
- Charges for ENERGIS SQUARED LIMITED (03037442)
- More for ENERGIS SQUARED LIMITED (03037442)
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) |
---|---|---|---|
20 Jan 2015 | AP01 | Appointment of Steven David Showell as a director on 12 January 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AP01 | Appointment of Kerry Phillip as a director on 1 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
31 Mar 2014 | AD02 | Register inspection address has been changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
25 Apr 2013 | AD02 | Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom | |
01 Mar 2013 | MISC | Section 519 2006 | |
21 Feb 2013 | AUD | Auditor's resignation | |
11 Sep 2012 | AD01 | Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom on 11 September 2012 | |
30 Aug 2012 | TM02 | Termination of appointment of Paul Moore as a secretary | |
30 Aug 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
03 May 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Mar 2012 | AD01 | Registered office address changed from , Liberty House 76 Hammersmith Road, London, W14 8UD, United Kingdom on 1 March 2012 | |
01 Mar 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD | |
20 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
28 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Ian Gibson as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Nicola Morgan as a director | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |