- Company Overview for GETENERGY PROJECTS LTD (11869933)
- Filing history for GETENERGY PROJECTS LTD (11869933)
- People for GETENERGY PROJECTS LTD (11869933)
- More for GETENERGY PROJECTS LTD (11869933)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
15 Mar 2023 | PSC04 | Change of details for Mr Philip James Andrews as a person with significant control on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Philip James Andrews on 15 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | AD01 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ England to 46 Market Square Witney Oxfordshire OX28 6AL on 17 May 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
09 Mar 2022 | AP01 | Appointment of Mr Jack Andrew Pegram as a director on 7 March 2022 | |
19 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
19 May 2021 | PSC07 | Cessation of Peter Mackenzie Smith as a person with significant control on 20 August 2020 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Peter Mackenzie Smith as a director on 21 August 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|