- Company Overview for ENERGY JOBLINE LIMITED (07734531)
- Filing history for ENERGY JOBLINE LIMITED (07734531)
- People for ENERGY JOBLINE LIMITED (07734531)
- Charges for ENERGY JOBLINE LIMITED (07734531)
- More for ENERGY JOBLINE LIMITED (07734531)
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) |
---|---|---|---|
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 33 Queen Street Level 2 London EC4R 1BR on 11 March 2019 | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
01 May 2018 | TM01 | Termination of appointment of Matthew Cook as a director on 30 April 2018 | |
24 Oct 2017 | TM02 | Termination of appointment of Jessica Glanfield as a secretary on 11 October 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
21 Sep 2017 | PSC04 | Change of details for Mr Thomas Edward Glanfield as a person with significant control on 1 August 2017 | |
21 Sep 2017 | PSC05 | Change of details for Lawrence Harvey Search & Selection Limited as a person with significant control on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 2nd Floor 33 Queen Street London EC4R 1AP on 1 September 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Matthew Cook on 18 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Miss Hannah Jane Peet as a director on 18 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mr Thomas Edward Glanfield as a director on 18 January 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AD02 | Register inspection address has been changed from 5B Bonython Road Newquay Cornwall TR7 3AU England to 150 Leadenhall Street London EC3V 4QT | |
18 Aug 2015 | AD04 | Register(s) moved to registered office address 150 Leadenhall Street London EC3V 4QT | |
10 Jun 2015 | AD01 | Registered office address changed from 150 150 Leadenhall Street London EC3V 4QT England to 150 Leadenhall Street London EC3V 4QT on 10 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to 150 Leadenhall Street London EC3V 4QT on 10 June 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Adam Christopher Gaskell as a director on 11 November 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|