Advanced company searchLink opens in new window

MELKSHAM ENERGY CENTRE ONE LTD

Company number 09047132

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)
16 Jan 2020 PSC02 Notification of European Energy Photovoltaics Limited as a person with significant control on 8 January 2020
16 Jan 2020 PSC02 Notification of Renewable Connections Storage Holdings Limited as a person with significant control on 8 January 2020
15 Jan 2020 PSC07 Cessation of Simon Wragg as a person with significant control on 8 January 2020
15 Jan 2020 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Michael John Hughes as a director on 15 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 101
10 Jan 2020 TM01 Termination of appointment of Simon Neil Wragg as a director on 8 January 2020
10 Jan 2020 TM01 Termination of appointment of Dominic Anthony Hicks as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Thorvald Spanggaard as a director on 8 January 2020
09 Jan 2020 AP01 Appointment of Mr Michael John Hughes as a director on 8 January 2020
18 Dec 2019 MR01 Registration of charge 090471320001, created on 10 December 2019
08 Nov 2019 AA Accounts for a dormant company made up to 31 May 2019
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
10 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019
11 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AD01 Registered office address changed from C/O Suncredit 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018
14 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
09 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016