Advanced company searchLink opens in new window

ENERGOS LIMITED

Company number 03109022

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)
26 Mar 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
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
  • GBP 1,000
12 Sep 2013 AP01 Appointment of Mr Anthony John Grimshaw as a director
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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