Advanced company searchLink opens in new window

ENERGYACE LIMITED

Company number 04362110

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)
07 May 2024 MR04 Satisfaction of charge 043621100001 in full
07 May 2024 MR01 Registration of charge 043621100002, created on 3 May 2024
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
06 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
02 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
16 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
05 Mar 2020 AD01 Registered office address changed from 3 I Eaton Avenue Buckshaw Village Chorley PR7 7NA England to 3 I Eaton Avenue Buckshaw Village Chorley PR7 7NG on 5 March 2020
22 Jan 2020 AP01 Appointment of Mr Stephen Vizard as a director on 21 January 2020
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
22 Feb 2019 CH03 Secretary's details changed for Mrs Eileen Bernadette Vizard on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Gary Stephen Vizard on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mrs Eileen Bernadette Vizard on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 15 Greenhey Place Skelmersdale Lancashire WN8 9SA to 3 I Eaton Avenue Buckshaw Village Chorley PR7 7NA on 22 February 2019
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
10 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-26
10 Apr 2018 CONNOT Change of name notice
27 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 November 2017