- Company Overview for ENEGEN POWER SYSTEMS LIMITED (08163038)
- Filing history for ENEGEN POWER SYSTEMS LIMITED (08163038)
- People for ENEGEN POWER SYSTEMS LIMITED (08163038)
- Charges for ENEGEN POWER SYSTEMS LIMITED (08163038)
- More for ENEGEN POWER SYSTEMS LIMITED (08163038)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
07 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Margarita O'malley as a director on 25 July 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Oct 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
21 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
21 Feb 2021 | PSC01 | Notification of David Andrew Holt as a person with significant control on 8 February 2021 | |
21 Feb 2021 | PSC07 | Cessation of Christopher Dunstan Boileau Read as a person with significant control on 8 February 2021 | |
21 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
21 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
20 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
14 Dec 2020 | AD01 | Registered office address changed from Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom to Suite 2, Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY on 14 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
09 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 30 September 2019 | |
09 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2020 | AP01 | Appointment of Mr Stephen Hendry as a director on 6 September 2020 | |
06 Sep 2020 | AP01 | Appointment of Mr David Henry Calmonson as a director on 6 September 2020 |