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) |
---|---|---|---|
11 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 April 2017
|
|
11 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 April 2017
|
|
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 21 June 2017
|
|
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | TM01 | Termination of appointment of Alan Lewis Jones as a director on 3 July 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr William James Torrance as a director on 24 May 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
19 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
13 Apr 2017 | TM01 | Termination of appointment of Talon Talon Golding as a director on 5 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Talon Talon Golding as a director on 5 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Feb 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Donald Fletcher-Evans as a director on 18 January 2017 | |
02 Aug 2016 | TM01 | Termination of appointment of Nicholas Anatole Vassilissin as a director on 1 August 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
21 Aug 2015 | AP03 | Appointment of Mrs Lesley Jane Gould as a secretary on 13 July 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of Robert Franklin Smyth as a secretary on 13 July 2015 | |
17 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 May 2015 | SH02 | Consolidation of shares on 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Apr 2015 | AD04 | Register(s) moved to registered office address Kemp House 152 -160 City Road London EC1V 2NX |