Advanced company searchLink opens in new window

ENERGY LOCAL CIC

Company number 10543107

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)
18 Jun 2024 CH01 Director's details changed for Mrs Amy Ruth Charnley-Parry on 17 June 2024
07 Jun 2024 AP01 Appointment of Mrs Amy Ruth Charnley-Parry as a director on 7 June 2024
07 Jun 2024 AP03 Appointment of Mrs Joanne Sparke as a secretary on 7 June 2024
07 Jun 2024 TM02 Termination of appointment of Mary Gillie as a secretary on 7 June 2024
09 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Jan 2021 TM01 Termination of appointment of Emma Diane Adams as a director on 31 December 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Linda Claire Hilton as a director on 11 September 2020
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
08 Jan 2020 AP01 Appointment of Miss Rebecca Sarah Rider as a director on 7 January 2020
06 Jan 2020 AP01 Appointment of Mr David Neil Lewis as a director on 6 January 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 CH01 Director's details changed for Ms Clare Irene Marjorie Heirons on 19 June 2019
22 May 2019 TM01 Termination of appointment of Christopher John Blake as a director on 22 May 2019
23 Jan 2019 AD01 Registered office address changed from Crickhowell Resource and Information Centre Beaufort Street Crickhowell Powys NP8 1BN United Kingdom to Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE on 23 January 2019
10 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
14 Nov 2018 TM01 Termination of appointment of Thomas Turner Parkinson as a director on 6 November 2018
14 Nov 2018 TM01 Termination of appointment of Robin Jeremy Richard Morris as a director on 6 November 2018