Advanced company searchLink opens in new window

CHANGE ENERGY LIMITED

Company number SC378378

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)
20 Jun 2017 CH03 Secretary's details changed for Miss Rebekah Harrison on 27 April 2013
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28
10 Jun 2016 AD01 Registered office address changed from 84 Irvine Place Aberdeen AB10 6HB to 7 Rattray Place Aberdeen AB24 2TJ on 10 June 2016
14 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 28
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 28
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
04 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
12 Apr 2013 AD01 Registered office address changed from 196 Morrison Drive Aberdeen City of Aberdeen AB10 7HD Scotland on 12 April 2013
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 14
14 Nov 2012 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
26 Oct 2012 AP03 Appointment of Miss Rebekah Harrison as a secretary
10 Aug 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
15 Sep 2011 CH01 Director's details changed for Matthew John Laurenson on 15 September 2011
15 Sep 2011 TM02 Termination of appointment of Mackinnons as a secretary
25 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from the Soap Factory 111 Gallowgate Aberdeen City of Aberdeen AB25 1BU Scotland on 25 July 2011
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 5
11 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted