- 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) |
---|---|---|---|
06 Sep 2020 | AP01 | Appointment of Mr Andrew Chaplin as a director on 6 September 2020 | |
26 Aug 2020 | PSC01 | Notification of Christopher Dunstan Boileau Read as a person with significant control on 3 August 2020 | |
26 Aug 2020 | PSC07 | Cessation of Dunstan Thomas Group Limited as a person with significant control on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Ihab Mahmoud Hassan Ali El-Saie as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Andrew John Martin as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Julia Fintz as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of David Michael Child as a director on 3 August 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Luisa Jane Aldridge as a director on 3 August 2020 | |
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2020
|
|
12 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
09 Jul 2020 | MR04 | Satisfaction of charge 081630380001 in full | |
23 Jun 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
23 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | CH01 | Director's details changed for Ms Julia Fintz on 17 January 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Ms Julia Fintz as a director on 30 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr David Michael Child on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Christopher Dunstan Boileau Read on 15 April 2019 | |
15 Apr 2019 | PSC05 | Change of details for Dunstan Thomas Group Limited as a person with significant control on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr David Michael Child on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Andrew John Martin on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Ihab Mahmoud Hassan Ali El-Saie on 15 April 2019 | |
26 Sep 2018 | AD01 | Registered office address changed from Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT to Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN on 26 September 2018 |