Advanced company searchLink opens in new window

ENERGEIAS ENTOS LTD

Company number 09104231

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)
02 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Jul 2017 PSC01 Notification of Bhupinder Kaur Johal as a person with significant control on 5 June 2017
06 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
06 Jul 2017 AP01 Appointment of Mr Bhupinder Kaur Johal as a director on 5 June 2017
06 Jul 2017 TM01 Termination of appointment of Douglas Forbes as a director on 5 June 2017
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
14 Nov 2014 AD01 Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom to 38 Lyndhurst Road Bexleyheath Kent DA7 6DF on 14 November 2014
26 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-26
  • GBP 100