- Company Overview for ENERGY WORKPLACE LIMITED (07374339)
- Filing history for ENERGY WORKPLACE LIMITED (07374339)
- People for ENERGY WORKPLACE LIMITED (07374339)
- More for ENERGY WORKPLACE LIMITED (07374339)
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) |
---|---|---|---|
17 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Thomas Jay Ryan as a director | |
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 11 April 2014
|
|
11 Apr 2014 | TM01 | Termination of appointment of David Green as a director | |
18 Sep 2013 | AR01 | Annual return made up to 13 September 2013 with full list of shareholders | |
29 Jul 2013 | AD01 | Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 7EL United Kingdom on 29 July 2013 | |
28 Jun 2013 | CH03 | Secretary's details changed for Mr David Ian House on 12 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr David Ian House on 12 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Thomas Liptrot on 12 June 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |