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)
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 SH19 Statement of capital on 30 December 2010
  • GBP 804,805.25
30 Dec 2010 SH20 Statement by directors
30 Dec 2010 CAP-SS Solvency statement dated 06/12/10
30 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3,239,614.35
30 Dec 2010 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £2434809.10 01/12/2010
30 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
02 Feb 2010 CH04 Secretary's details changed for Mp Secretaries Limited on 11 November 2009
02 Feb 2010 CH01 Director's details changed for Mr Derek Alan Myers on 11 November 2009
02 Feb 2010 CH01 Director's details changed for Steven James Price on 11 November 2009
02 Feb 2010 CH01 Director's details changed for Simon Shelton Willder on 11 November 2009
01 Feb 2010 CH01 Director's details changed for Mr Derek Alan Myers on 15 September 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 11/11/08; full list of members