- Company Overview for ENERGOS LIMITED (03109022)
- Filing history for ENERGOS LIMITED (03109022)
- People for ENERGOS LIMITED (03109022)
- Charges for ENERGOS LIMITED (03109022)
- Insolvency for ENERGOS LIMITED (03109022)
- More for ENERGOS LIMITED (03109022)
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) |
---|---|---|---|
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Mar 2014 | MR01 | Registration of charge 031090220002 | |
19 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
12 Sep 2013 | AP01 | Appointment of Mr Anthony John Grimshaw as a director | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | TM02 | Termination of appointment of Richard Wardner as a secretary | |
30 Jan 2013 | AP01 | Appointment of Mr Michael Findlay Wallace as a director | |
29 Jan 2013 | AD01 | Registered office address changed from 11B Olympic Way Woolston Grange Avenue Birchwood Warrington Cheshire Wa2 O7L United Kingdom on 29 January 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT on 17 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Derek Duffill as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Andrew Evans as a director | |
22 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Anthony Grimshaw as a director | |
02 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Jan 2012 | TM02 | Termination of appointment of Andrew Evans as a secretary | |
26 Jan 2012 | AP03 | Appointment of Richard Wardner as a secretary | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Alan Reid Wilson on 1 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
25 Mar 2011 | CH01 | Director's details changed for Mr Timothy Hays Scott on 25 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Nicholas William Dawber on 21 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Mr Anthony John Grimshaw on 21 March 2011 |