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)
11 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with updates
11 Jan 2018 CH04 Secretary's details changed for Mp Secretaries Limited on 3 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 SH10 Particulars of variation of rights attached to shares
02 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re shareholders 12/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2017 RP04CS01 Second filing of Confirmation Statement dated 11/11/2016
17 Nov 2016 CS01 11/11/16 Statement of Capital gbp 404805.30
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 11/05/2017
15 Oct 2016 MR01 Registration of charge 038757730005, created on 14 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 404,805.3
06 Oct 2015 SH20 Statement by Directors
06 Oct 2015 SH19 Statement of capital on 6 October 2015
  • GBP 404,805.30
06 Oct 2015 CAP-SS Solvency Statement dated 15/09/15
06 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2015 CH04 Secretary's details changed for Mp Secretaries Limited on 22 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 CH01 Director's details changed for Steven James Price on 22 September 2015
28 Sep 2015 TM01 Termination of appointment of Simon Shelton Willder as a director on 29 July 2015
25 Sep 2015 CH01 Director's details changed for Mr Derek Alan Myers on 22 September 2015
25 Sep 2015 AD01 Registered office address changed from 286a High Street Dorking Surrey to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015
07 Sep 2015 CERTNM Company name changed buyenergyonline.com LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
11 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 804,805.25
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 804,805.25