Advanced company searchLink opens in new window

ENERGISING BUSINESS LIMITED

Company number 05105887

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)
09 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 AD01 Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 9 August 2012
09 Aug 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Lee Harold Duncan on 1 October 2009
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 19/04/09; full list of members
05 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 19/04/08; full list of members
26 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
07 Jun 2007 363a Return made up to 19/04/07; full list of members
03 Jan 2007 AA Total exemption full accounts made up to 30 April 2006
20 Apr 2006 363a Return made up to 19/04/06; full list of members
20 Dec 2005 AA Total exemption full accounts made up to 30 April 2005
10 May 2005 363s Return made up to 19/04/05; full list of members
04 Jun 2004 395 Particulars of mortgage/charge
08 May 2004 288a New director appointed
29 Apr 2004 288a New secretary appointed
27 Apr 2004 287 Registered office changed on 27/04/04 from: 25 hill road theydon bois epping essex CM16 7LX