- Company Overview for EVOLVE ENERGY SUPPLY LIMITED (09523024)
- Filing history for EVOLVE ENERGY SUPPLY LIMITED (09523024)
- People for EVOLVE ENERGY SUPPLY LIMITED (09523024)
- Charges for EVOLVE ENERGY SUPPLY LIMITED (09523024)
- More for EVOLVE ENERGY SUPPLY LIMITED (09523024)
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
|
|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |