Advanced company searchLink opens in new window

GIVENERGY LTD

Company number 11571089

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)
31 Dec 2024 AA01 Current accounting period shortened from 31 December 2023 to 30 December 2023
12 Nov 2024 TM01 Termination of appointment of David James Roberts as a director on 12 November 2024
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
01 May 2024 PSC05 Change of details for Givenergy Group Ltd as a person with significant control on 1 January 2024
12 Apr 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
10 Jan 2024 AP01 Appointment of Mr David James Roberts as a director on 5 January 2024
21 Aug 2023 MR01 Registration of charge 115710890002, created on 14 August 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 SH10 Particulars of variation of rights attached to shares
22 May 2023 RP04CS01 Second filing of Confirmation Statement dated 16 May 2022
18 May 2023 PSC02 Notification of Givenergy Group Ltd as a person with significant control on 5 May 2023
18 May 2023 PSC07 Cessation of Jason Peter Osler as a person with significant control on 5 May 2023
16 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/05/23
16 May 2023 CH03 Secretary's details changed for Mr Jason Peter Osler on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Jason Peter Osler on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Michael Mcathey on 16 May 2023
16 May 2023 CH01 Director's details changed for Mr Jason Howlett on 1 May 2023
16 May 2023 AD01 Registered office address changed from Newspaper House Chemical Lane Newcastle Under Lyme Stoke on Trent ST6 4QZ United Kingdom to Osprey House Brymbo Road Lymedale Business Park Newcastle Staffordshire ST5 9HX on 16 May 2023
03 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2023 MA Memorandum and Articles of Association
03 May 2023 SH08 Change of share class name or designation
12 Jan 2023 MR01 Registration of charge 115710890001, created on 11 January 2023
23 Dec 2022 AP01 Appointment of Mr Jason Howlett as a director on 22 December 2022
23 Dec 2022 AP01 Appointment of Mr Michael Mcathey as a director on 22 December 2022
22 Dec 2022 PSC04 Change of details for Mr Jason Peter Osler as a person with significant control on 22 December 2022