Advanced company searchLink opens in new window

ELEXSYS ENERGY PLC

Company number 12918271

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2024 CH01 Director's details changed for Mr Richard Joseph Anthony Romanowski on 31 August 2024
02 Oct 2024 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Cube Building Flat 29 17-21 Wenlock Road London Uk N1 7GT on 2 October 2024
01 Oct 2024 TM01 Termination of appointment of Paul Klymenko as a director on 15 July 2024
02 Jul 2024 AUD Auditor's resignation
19 Apr 2024 TM01 Termination of appointment of Sofocles Sofocleous as a director on 18 March 2024
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Jul 2023 TM01 Termination of appointment of Jonathan Lee Ruddick as a director on 21 July 2023
14 Feb 2023 AD01 Registered office address changed from , 1 Kings Avenue London, N21 3NA, United Kingdom to 1 King William Street London EC4N 7AF on 14 February 2023
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
26 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 6,644,205.4
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 6,637,319.5
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 6,623,910.5
22 Mar 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 6,586,814.3
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 6,511,068.5
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 6,495,888.5
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 6,434,349.8
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6,193,194.5
12 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
14 Sep 2021 AP01 Appointment of Mr Sofocles Sofocleous as a director on 1 April 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 6,172,340.2
07 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities