- Company Overview for ENERFLEX (UK) LIMITED (03522135)
- Filing history for ENERFLEX (UK) LIMITED (03522135)
- People for ENERFLEX (UK) LIMITED (03522135)
- Charges for ENERFLEX (UK) LIMITED (03522135)
- Registers for ENERFLEX (UK) LIMITED (03522135)
- More for ENERFLEX (UK) LIMITED (03522135)
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) |
---|---|---|---|
23 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
23 May 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
05 Feb 2018 | AD01 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to 1 - 3 Manor Road Chatham ME4 6AE on 5 February 2018 | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
11 May 2017 | TM02 | Termination of appointment of Laurelle Marla Funk as a secretary on 11 May 2017 | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
24 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Mar 2015 | TM01 | Termination of appointment of Wayne Youngs as a director on 12 March 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of William Angus Moore as a director on 12 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Philip Antoni John Pyle as a director on 12 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Toufic Mohammad Abdulkhalik as a director on 12 March 2015 | |
07 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
28 Feb 2014 | AP03 | Appointment of Laurelle Marla Funk as a secretary on 5 February 2014 | |
27 Feb 2014 | TM02 | Termination of appointment of Catherine Reyes as a secretary on 5 February 2014 | |
08 Jul 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
26 May 2011 | TM01 | Termination of appointment of Robert Ogilvie as a director | |
26 May 2011 | TM02 | Termination of appointment of David Wetherald as a secretary |