- Company Overview for ENERGYPRO LIMITED (08236665)
- Filing history for ENERGYPRO LIMITED (08236665)
- People for ENERGYPRO LIMITED (08236665)
- Charges for ENERGYPRO LIMITED (08236665)
- More for ENERGYPRO LIMITED (08236665)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jul 2024 | MR04 | Satisfaction of charge 082366650003 in full | |
15 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of Alex Rathmell as a director on 1 September 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
26 Apr 2023 | SH02 | Sub-division of shares on 31 March 2023 | |
26 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
28 Apr 2022 | PSC07 | Cessation of Steven Fawkes as a person with significant control on 31 March 2022 | |
27 Apr 2022 | PSC02 | Notification of Ep Group Corporate Holdings Limited as a person with significant control on 31 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Alex Rathmell as a director on 13 April 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | PSC04 | Change of details for Dr Steven Fawkes as a person with significant control on 26 October 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Dr Steven Derrick Fawkes on 26 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Leo Charles Winston Bedford as a director on 26 October 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Stephen Michael Packer as a director on 26 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
08 Jun 2021 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to 7 Bell Yard London WC2A 2JR on 8 June 2021 | |
18 May 2021 | AD01 | Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 18 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 2 Frederick Street Kings Cross London WC1X 0nd on 17 May 2021 | |
26 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
01 Apr 2021 | MR04 | Satisfaction of charge 082366650002 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 082366650001 in full |