Advanced company searchLink opens in new window

EVOLVE ENERGY SUPPLY LIMITED

Company number 09523024

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)
12 Feb 2020 PSC02 Notification of Ehg Limited as a person with significant control on 1 October 2019
12 Feb 2020 PSC07 Cessation of Energia Holdings Limited as a person with significant control on 1 October 2019
12 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/20.
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the allotment of 99 ordindary shares of £1EACH in the company hereby are approved 04/06/2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
16 Apr 2019 AP01 Appointment of Mr Michael Edward Abbott as a director on 16 April 2019
13 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
10 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
05 Oct 2017 AAMD Amended total exemption full accounts made up to 30 September 2016
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Jan 2017 AA01 Previous accounting period shortened from 30 April 2017 to 30 September 2016
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 30 April 2016
17 Oct 2016 AD01 Registered office address changed from St Annes Buildings 349 Clifton Drive North Lytham St Annes Lancs FY8 2NA to Jubilee House East Beach Lytham St. Annes FY8 5FT on 17 October 2016
24 Feb 2016 AP01 Appointment of Mr Thomas David Ellis as a director on 24 February 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Dec 2015 CH01 Director's details changed for Mr Dale Shaun Russell Priestley on 22 December 2015
30 Nov 2015 AD01 Registered office address changed from 349 Clifton Drive North Lytham St. Annes Lancashire FY8 2NA England to St Annes Buildings 349 Clifton Drive North Lytham St Annes Lancs FY8 2NA on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Steven Paul Gosling as a director on 27 November 2015
27 Nov 2015 CERTNM Company name changed cyclone energy supply LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
27 Nov 2015 AP01 Appointment of Mr Dale Shaun Russell Priestley as a director on 27 November 2015
27 Nov 2015 AP01 Appointment of Mr Christopher Michael Jones as a director on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 349 Clifton Drive North Lytham St. Annes Lancashire FY8 2NA on 27 November 2015