Advanced company searchLink opens in new window

ENERGYPRO LIMITED

Company number 08236665

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)
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
  • RES13 ‐ Sub division 31/03/2023
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