- Company Overview for ITENERGY LIMITED (03617401)
- Filing history for ITENERGY LIMITED (03617401)
- People for ITENERGY LIMITED (03617401)
- More for ITENERGY LIMITED (03617401)
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 |