Advanced company searchLink opens in new window

ITENERGY LIMITED

Company number 03617401

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)
06 Sep 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
06 Sep 2024 TM01 Termination of appointment of Christian Edward Axcell as a director on 1 September 2024
06 Sep 2024 AD01 Registered office address changed from 4 Lyndhurst Drive Lyndhurst Drive Bicknacre Chelmsford CM3 4XL England to 4 Lyndhurst Drive Bicknacre Chelmsford CM3 4XL on 6 September 2024
06 Sep 2024 TM02 Termination of appointment of Christian Edward Axcell as a secretary on 1 September 2024
06 Sep 2024 AP03 Appointment of Ms Sarah Jane Axcell as a secretary on 1 September 2024
06 Sep 2024 AD01 Registered office address changed from 49 Mill Lane Danbury Essex CM3 4LB England to 4 Lyndhurst Drive Lyndhurst Drive Bicknacre Chelmsford CM3 4XL on 6 September 2024
10 Jul 2024 AP01 Appointment of Ms Sarah Jane Axcell as a director on 10 July 2024
13 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Feb 2023 AD01 Registered office address changed from 49 Mill Lane Danbury Chelmsford CM3 4LB England to 49 Mill Lane Danbury Essex CM3 4LB on 16 February 2023
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
25 May 2021 CH03 Secretary's details changed for Mr Christian Edward Axcell on 25 May 2021
25 May 2021 CH01 Director's details changed for Mr Christian Edward Axcell on 25 May 2021
25 May 2021 AD01 Registered office address changed from 4 Lyndhurst Drive Bicknacre Chelmsford Essex CM3 4XL England to 49 Mill Lane Danbury Chelmsford CM3 4LB on 25 May 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
03 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jan 2020 TM01 Termination of appointment of Sarah Jane Axcell as a director on 9 January 2020
26 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
22 Mar 2019 AD02 Register inspection address has been changed from Unit 23 Tyndales Farm Southend Road Woodham Mortimer Maldon CM9 6TQ England to Unit 23 Tyndales Farm Southend Road Woodham Mortimer Maldon CM9 6TQ
22 Mar 2019 AD02 Register inspection address has been changed from C/O Assured 247 Storage Unit 11, Old Chase Farm Hyde Lane Danbury Chelmsford CM3 4LP England to Unit 23 Tyndales Farm Southend Road Woodham Mortimer Maldon CM9 6TQ
08 Nov 2018 AA Total exemption full accounts made up to 31 August 2018