Advanced company searchLink opens in new window

ENRAY POWER LTD

Company number 13052159

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)
02 Jun 2023 TM01 Termination of appointment of Alexander James Etheridge Geary as a director on 30 May 2023
02 Jun 2023 TM01 Termination of appointment of Ben Thomas Anderson as a director on 30 May 2023
02 Jun 2023 AP01 Appointment of Jean-Baptiste Delattre as a director on 30 May 2023
02 Jun 2023 AP01 Appointment of Michael Pollan as a director on 30 May 2023
01 Jun 2023 SH06 Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 100
01 Jun 2023 SH03 Purchase of own shares.
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
06 Mar 2023 CH01 Director's details changed for Luis Mayor Salgado on 14 March 2022
02 Mar 2023 MA Memorandum and Articles of Association
02 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 15/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2023 SH08 Change of share class name or designation
28 Feb 2023 PSC08 Notification of a person with significant control statement
28 Feb 2023 PSC07 Cessation of Philip Price as a person with significant control on 15 February 2023
28 Feb 2023 PSC07 Cessation of Ben Thomas Anderson as a person with significant control on 15 February 2023
28 Feb 2023 PSC07 Cessation of Alexander James Etheridge Geary as a person with significant control on 15 February 2023
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 239
28 Feb 2023 SH02 Sub-division of shares on 15 February 2023
28 Feb 2023 SH02 Sub-division of shares on 15 February 2023
21 Feb 2023 PSC04 Change of details for Mr Alexander James Etheridge Geary as a person with significant control on 14 March 2022
23 Dec 2022 CH01 Director's details changed for Mr Philip Price on 30 June 2021
23 Dec 2022 CH01 Director's details changed for Mr Alexander James Etheridge Geary on 1 September 2022
23 Dec 2022 CH01 Director's details changed for Mr Ben Thomas Anderson on 19 December 2022
24 Oct 2022 AD01 Registered office address changed from 107 - 109 Derwent House Rtc Business Park London Road Derby DE24 8UP England to C/O Integrum Power Engineering Ltd Kingsgate Wellington Road North Stockport SK4 1LW on 24 October 2022
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
11 Jul 2022 CS01 Confirmation statement made on 14 March 2022 with updates