Advanced company searchLink opens in new window

ENER-VATE HOLDINGS LIMITED

Company number 10391644

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)
10 Dec 2024 AA Accounts for a small company made up to 31 March 2024
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
15 Jul 2024 PSC04 Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018
27 Jun 2024 PSC04 Change of details for Mrs Sheila Greenwood as a person with significant control on 10 June 2024
27 Jun 2024 PSC04 Change of details for Mr John Whittaker as a person with significant control on 10 June 2024
27 Jun 2024 PSC04 Change of details for Mr John Whittaker as a person with significant control on 10 June 2024
26 Jun 2024 PSC04 Change of details for Mrs Sheila Greenwood as a person with significant control on 10 June 2024
26 Jun 2024 PSC04 Change of details for Mr Christopher Eves as a person with significant control on 10 June 2024
25 Apr 2024 TM01 Termination of appointment of Myles Howard Kitcher as a director on 25 April 2024
25 Apr 2024 AP01 Appointment of Mr Steven Keith Underwood as a director on 25 April 2024
05 Mar 2024 AA Accounts for a small company made up to 31 March 2023
04 Oct 2023 TM01 Termination of appointment of John Alexander Schofield as a director on 30 September 2023
13 Sep 2023 AP01 Appointment of Mr Matthew Paul Colton as a director on 12 September 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
28 Mar 2022 AA Accounts for a small company made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
15 Jul 2021 PSC04 Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 100
30 Nov 2020 MA Memorandum and Articles of Association
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 SH08 Change of share class name or designation
27 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Nov 2020 AP01 Appointment of Mr Myles Howard Kitcher as a director on 12 November 2020