Advanced company searchLink opens in new window

ENERGY CIRCLE PLC

Company number 09634725

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)
22 Aug 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
27 Apr 2017 AD01 Registered office address changed from C/O Ams Accountants Corporate Limited Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to 33 st. James's Square London SW1Y 4JS on 27 April 2017
08 Feb 2017 SH06 Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 380,162.00
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 430,162
24 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 SH03 Purchase of own shares.
22 Dec 2016 MR01 Registration of charge 096347250001, created on 1 December 2016
14 Oct 2016 TM01 Termination of appointment of John Rashid Khan as a director on 14 October 2016
20 Sep 2016 AA Full accounts made up to 30 June 2016
26 Aug 2016 AP03 Appointment of Mr Anthony Robinson as a secretary on 22 August 2016
26 Aug 2016 CH01 Director's details changed for Mr Anthony Gordon Robinson on 22 August 2016
26 Aug 2016 TM02 Termination of appointment of Jafar Iqbal as a secretary on 22 August 2016
26 Aug 2016 AP01 Appointment of Mr Ivan Paul Mckeever as a director on 22 August 2016
26 Aug 2016 AP01 Appointment of Mr Graham Nicoll as a director on 22 August 2016
26 Aug 2016 AP01 Appointment of Mr Michael Avison as a director on 22 August 2016
26 Aug 2016 AP01 Appointment of Mr Anthony Gordon Robinson as a director on 22 August 2016
08 Aug 2016 CERTNM Company name changed ec renewables PLC\certificate issued on 08/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-08
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Stephen Khan as a director on 1 July 2016
03 Aug 2016 TM01 Termination of appointment of Jafar Iqbal as a director on 1 August 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
18 Jun 2015 CERT8A Commence business and borrow
18 Jun 2015 SH50 Trading certificate for a public company