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)
24 Apr 2015 AD02 Register inspection address has been changed from Flat 2 15 London Road Guildford Surrey GU1 2AA England to 2 Danesrood Lower Edgeborough Road Guildford Surrey GU1 2EY
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 61,906.907
25 Feb 2015 AP01 Appointment of Mr Nicholas Anatole Vassilissin as a director on 30 January 2015
07 Nov 2014 CH01 Director's details changed for Mr Robert Franklin Smyth on 1 November 2014
06 Nov 2014 CH01 Director's details changed for Mr Robert Franklin Smyth on 1 November 2014
06 Nov 2014 CH03 Secretary's details changed for Mr Robert Franklin Smyth on 1 November 2014
16 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
07 Apr 2014 AD02 Register inspection address has been changed from C/O Mr Robert F Smyth 3 Tangier Road Guildford Surrey GU1 2DE United Kingdom
07 Apr 2014 CH01 Director's details changed for Mr Robert Franklin Smyth on 6 April 2014
07 Apr 2014 CH03 Secretary's details changed for Mr Robert Franklin Smyth on 6 April 2014
07 Apr 2014 CH01 Director's details changed for Mr Robert Franklin Smyth on 6 April 2014
27 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 120
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 111.111
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 111.11
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Apr 2012 AD03 Register(s) moved to registered inspection location
13 Apr 2012 AD02 Register inspection address has been changed
13 Apr 2012 AP03 Appointment of Mr Robert Franklin Smyth as a secretary
13 Apr 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
13 Feb 2012 AD01 Registered office address changed from 22-26 King Street King''s Lynn Norfolk PE30 1HJ United Kingdom on 13 February 2012
10 Feb 2012 AP01 Appointment of Mr Robert Franklin Smyth as a director