- Company Overview for THE ENERGY SUPERMARKET LIMITED (11666603)
- Filing history for THE ENERGY SUPERMARKET LIMITED (11666603)
- People for THE ENERGY SUPERMARKET LIMITED (11666603)
- More for THE ENERGY SUPERMARKET LIMITED (11666603)
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) |
---|---|---|---|
27 Jan 2025 | AD01 | Registered office address changed from Design Works William Street Gateshead NE10 0JP United Kingdom to Q6 Quorum Business Park First Floor Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BT on 27 January 2025 | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Lee Wigham as a director on 2 October 2024 | |
11 Jun 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
13 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | SH08 | Change of share class name or designation | |
13 Sep 2023 | MA | Memorandum and Articles of Association | |
13 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
07 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2022 | MA | Memorandum and Articles of Association | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
04 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
07 Apr 2022 | AD01 | Registered office address changed from Apollo House Northumberland Road Floor 3 Newcastle upon Tyne NE1 8JF United Kingdom to Design Works William Street Gateshead NE10 0JP on 7 April 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Keith Alexander Joseph Burnett as a director on 1 March 2022 | |
02 Jan 2022 | PSC01 | Notification of Lee Wigham as a person with significant control on 10 December 2021 | |
02 Jan 2022 | PSC01 | Notification of Paul John Crampsey as a person with significant control on 10 December 2021 | |
02 Jan 2022 | PSC01 | Notification of Kevin Hutchinson as a person with significant control on 10 December 2021 | |
31 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 31 December 2021 | |
03 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates |