Advanced company searchLink opens in new window

ENERGY ASPECTS LTD

Company number 08165711

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)
10 Mar 2020 CH01 Director's details changed for Mr Richard Jonathan Hayward Mallinson on 24 January 2020
02 Dec 2019 PSC04 Change of details for Ms Amrita Sen as a person with significant control on 6 April 2016
02 Dec 2019 PSC01 Notification of Fredrik Fosse as a person with significant control on 15 October 2018
02 Dec 2019 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
02 Dec 2019 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 1,029.000
  • ANNOTATION Clarification a second SH01 was registered on 15/04/2019
30 Oct 2018 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 24 October 2018
24 Sep 2018 CH01 Director's details changed for Mr Richard Mallinson on 14 September 2018
24 Sep 2018 TM01 Termination of appointment of Bassam Fattouh as a director on 20 September 2018
21 Sep 2018 SH02 Sub-division of shares on 16 July 2018
21 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 SH06 Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 980
21 Sep 2018 SH10 Particulars of variation of rights attached to shares
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 1,400
21 Sep 2018 SH06 Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,300
21 Sep 2018 SH03 Purchase of own shares.
21 Sep 2018 SH03 Purchase of own shares.
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 16/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
10 Aug 2018 CH01 Director's details changed for Mr Fredrik Fosse on 10 August 2018