Advanced company searchLink opens in new window

ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED

Company number 05946260

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 Sep 2019 AP01 Appointment of Mr Arnaud Benoit Flande as a director on 27 August 2019
09 Sep 2019 AP01 Appointment of Mr Xavier Feuillatre as a director on 27 August 2019
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 29 December 2016 with updates
03 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
03 Feb 2017 CONNOT Change of name notice
13 Oct 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 CH01 Director's details changed for Pierre Joseph Charles Marcel on 14 August 2014
18 Mar 2014 TM01 Termination of appointment of Gilles Labrunie as a director
27 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
05 Aug 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
03 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AP01 Appointment of Gilles Labrunie as a director
10 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AD01 Registered office address changed from , 5th Floor Walmar House, 288 Regent Street, London, W1B 3AL on 24 June 2011