Advanced company searchLink opens in new window

ENERFLEX (UK) LIMITED

Company number 03522135

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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