Advanced company searchLink opens in new window

EENERGY CONSULTANCY LIMITED

Company number 03875773

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)
24 Dec 2024 AA Full accounts made up to 30 June 2023
28 Nov 2024 AP03 Appointment of Mr Adam John Leak as a secretary on 26 November 2024
04 Jul 2024 TM02 Termination of appointment of Davinder Billing as a secretary on 4 July 2024
04 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Feb 2024 MR04 Satisfaction of charge 038757730009 in full
20 Feb 2024 MR04 Satisfaction of charge 038757730008 in full
20 Feb 2024 MR04 Satisfaction of charge 038757730007 in full
20 Feb 2024 MR04 Satisfaction of charge 038757730006 in full
16 Feb 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
15 Feb 2024 AP03 Appointment of Mr Davinder Billing as a secretary on 9 February 2024
15 Feb 2024 AP01 Appointment of Mr David Taylor as a director on 9 February 2024
15 Feb 2024 AP01 Appointment of Mr Oliver Joseph Hall as a director on 9 February 2024
15 Feb 2024 TM01 Termination of appointment of Crispin Kinglake Goldsmith as a director on 9 February 2024
15 Feb 2024 TM01 Termination of appointment of Harvey Ian Sinclair as a director on 9 February 2024
15 Feb 2024 AP01 Appointment of Mr Ivan James Trevor as a director on 9 February 2024
15 Feb 2024 PSC02 Notification of Flogas Britain Limited as a person with significant control on 9 February 2024
15 Feb 2024 PSC07 Cessation of Eenergy Holdings Limited as a person with significant control on 9 February 2024
15 Feb 2024 AD01 Registered office address changed from 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS England to 81 Rayns Way Syston Leicester Leicestershire LE7 1PF on 15 February 2024
10 Jan 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
30 Jun 2023 TM01 Termination of appointment of Derek Alan Myers as a director on 2 May 2023
09 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
05 Dec 2022 MR01 Registration of charge 038757730008, created on 25 November 2022