- Company Overview for EENERGY CONSULTANCY LIMITED (03875773)
- Filing history for EENERGY CONSULTANCY LIMITED (03875773)
- People for EENERGY CONSULTANCY LIMITED (03875773)
- Charges for EENERGY CONSULTANCY LIMITED (03875773)
- More for EENERGY CONSULTANCY LIMITED (03875773)
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
|
|
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Oct 2015 | SH20 | Statement by Directors | |
06 Oct 2015 | SH19 |
Statement of capital on 6 October 2015
|
|
06 Oct 2015 | CAP-SS | Solvency Statement dated 15/09/15 | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
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
|