THE ENERSEL ENGINE COMPANY LIMITED
Company number 07595908
- Company Overview for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- Filing history for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- People for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- More for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
30 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | AD01 | Registered office address changed from 79 Horton Road Datchet Slough SL3 9LY England to 124 City Road London EC1V 2NX on 12 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 79 Horton Road Datchet Slough SL3 9LY on 12 June 2024 | |
27 Mar 2024 | TM02 | Termination of appointment of Lesley Jane Gould as a secretary on 22 March 2024 | |
07 Jan 2024 | CH01 | Director's details changed for Mr William James Torrance on 16 December 2023 | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 May 2022 | AD01 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 25 May 2022 | |
24 Nov 2021 | PSC04 | Change of details for Mr Christopher Peter Moore as a person with significant control on 13 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Christopher Peter Moore on 13 November 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
16 Apr 2019 | TM01 | Termination of appointment of Robert Franklin Smyth as a director on 15 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | PSC07 | Cessation of Taranaki Investments Ltd as a person with significant control on 6 April 2016 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|