Advanced company searchLink opens in new window

GENERGYONE LTD.

Company number 09771548

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 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
27 Jun 2024 AA Group of companies' accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
15 Nov 2022 PSC04 Change of details for Mr Jamie Bashall as a person with significant control on 10 October 2018
14 Nov 2022 CERTNM Company name changed rare rockets LIMITED\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
09 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
16 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
19 Jan 2022 MR04 Satisfaction of charge 097715480003 in full
13 Oct 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
26 Mar 2021 AD01 Registered office address changed from Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP England to C/O Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 26 March 2021
25 Mar 2021 AD01 Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to Jbc Industrial Services Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 25 March 2021
21 Oct 2020 AD01 Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020
01 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 201
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Feb 2019 MR01 Registration of charge 097715480005, created on 31 January 2019
25 Jan 2019 MR04 Satisfaction of charge 097715480002 in full
05 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017