Advanced company searchLink opens in new window

ENFINIUM ENERGY 2 LIMITED

Company number SC573334

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
31 Mar 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
07 Dec 2022 PSC05 Change of details for Fs Sesame Bidco Limited as a person with significant control on 7 December 2022
07 Dec 2022 PSC05 Change of details for Wti/Efw Holdings Limited as a person with significant control on 7 December 2022
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Mr Wayne Robertson on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Paul Alexander William Green on 3 February 2022
03 Feb 2022 AP01 Appointment of Mr Michael Craig Maudsley as a director on 21 January 2022
03 Feb 2022 TM01 Termination of appointment of Julia Watsford as a director on 31 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
21 Jun 2021 AP01 Appointment of Mr Wayne Robertson as a director on 16 June 2021
18 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
15 Jun 2021 TM01 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Nicolas Emile Joseph Grant as a director on 15 June 2021
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
23 Feb 2021 TM01 Termination of appointment of Devina Parasuraman as a director on 23 February 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Jan 2021 AD01 Registered office address changed from Inveralmond House Dunkeld Road Perth PH1 3AQ United Kingdom to Cms Edinburgh Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 18 January 2021
12 Jan 2021 TM02 Termination of appointment of Tarryn Bastianelli as a secretary on 7 January 2021