- Company Overview for ENEL X UK LIMITED (06937931)
- Filing history for ENEL X UK LIMITED (06937931)
- People for ENEL X UK LIMITED (06937931)
- More for ENEL X UK LIMITED (06937931)
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) |
---|---|---|---|
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
28 Jun 2018 | PSC07 | Cessation of Enernoc, Inc. as a person with significant control on 11 January 2018 | |
28 Jun 2018 | PSC02 | Notification of Enel X International S.R.L as a person with significant control on 11 January 2018 | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
05 Jan 2018 | TM01 | Termination of appointment of Michael Berdik as a director on 31 December 2017 | |
25 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Sep 2017 | AP01 | Appointment of Mr Michael Ira Storch as a director on 21 August 2017 | |
03 Sep 2017 | TM01 | Termination of appointment of David Benjamin Brewster as a director on 21 August 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
29 Jun 2017 | PSC02 | Notification of Enernoc, Inc. as a person with significant control on 18 June 2017 | |
29 Jun 2017 | AD04 | Register(s) moved to registered office address 360-364 City Road London EC1V 2PY | |
02 Jun 2017 | AP01 | Appointment of Mr Dirk Idstein as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Patrick John Liddy as a director on 31 May 2017 | |
18 May 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
31 Oct 2016 | AP01 | Appointment of Mr Patrick John Liddy as a director on 20 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Brian Joseph Waters as a director on 20 October 2016 | |
28 Oct 2016 | AP03 | Appointment of Mr Benjamin Charles Rachell as a secretary on 20 October 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Cornelius Franklin Moses Iii as a director on 20 October 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
19 Aug 2016 | TM01 | Termination of appointment of Matthew John Cushing as a director on 3 June 2016 | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from Alder Castle 4th Floor 10 Noble Street London EC2V 7JX to 360-364 City Road London EC1V 2PY on 27 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|