Advanced company searchLink opens in new window

THE ENERSEL ENGINE COMPANY LIMITED

Company number 07595908

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)
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
  • GBP 71,591