Advanced company searchLink opens in new window

ENEUS ENERGY HOLDINGS LIMITED

Company number SC466495

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)
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 CERTNM Company name changed eneus energy LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 215.1849
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 213.2195
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/07/2023
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2022 CH01 Director's details changed for Mr Christopher Matthew Bronsdon on 30 April 2022
11 May 2022 PSC07 Cessation of Robert Malcolm Armour as a person with significant control on 30 April 2022
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 210.4307
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 200.6039
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 194.7079
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 175.054
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 174.0925
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 170.2464
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 169.2849
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 165.4389
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 163.5159