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)
11 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • GBP 69,743
11 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2017
  • GBP 65,936
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 71,291
12 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 69,743
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 65,936
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2017.
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 65,411
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
  • GBP 61,907
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
  • GBP 61,906.907
24 Apr 2015 AD04 Register(s) moved to registered office address Kemp House 152 -160 City Road London EC1V 2NX