- Company Overview for ENERGISING CLG (2) LIMITED (09821081)
- Filing history for ENERGISING CLG (2) LIMITED (09821081)
- People for ENERGISING CLG (2) LIMITED (09821081)
- Charges for ENERGISING CLG (2) LIMITED (09821081)
- More for ENERGISING CLG (2) LIMITED (09821081)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
03 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
01 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Nov 2018 | PSC01 | Notification of Catherine Elizabeth Young as a person with significant control on 18 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Ms Catherine Elizabeth Young as a director on 15 November 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
24 Sep 2018 | TM01 | Termination of appointment of Mark Robert Stevenson as a director on 9 August 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
05 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
26 Jan 2016 | AD01 | Registered office address changed from 102 Boston House, Grove Technology Park Downsview Road Wantage England and Wales OX12 9FF United Kingdom to C/O the Alchemists (Northern) Ltd the Alchemists, Vertu House Fifth Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 26 January 2016 | |
23 Dec 2015 | MR01 | Registration of charge 098210810001, created on 10 December 2015 | |
13 Oct 2015 | NEWINC | Incorporation |