Advanced company searchLink opens in new window

ENEGEN POWER SYSTEMS LIMITED

Company number 08163038

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)
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
  • GBP 3,244
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
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