Advanced company searchLink opens in new window

ETHOSENERGY LIGHT TURBINES LIMITED

Company number 01549768

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 Dec 2009 AP01 Appointment of Mr Scott Jessiman as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 01/05/2024.
02 Dec 2009 TM01 Termination of appointment of Graham Dickie as a director
01 Dec 2009 CH01 Director's details changed for Mr Stuart Broadley on 1 October 2009
28 Oct 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 288c Secretary's change of particulars / ian johnson / 16/02/2009
09 Jan 2009 363a Return made up to 31/12/08; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
06 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2008 88(2) Ad 30/05/08\gbp si 20000000@1=20000000\gbp ic 100/20000100\
26 Sep 2008 123 Gbp nc 20000/20020000\30/05/08
26 Aug 2008 288c Director's change of particulars / mark papworth / 12/06/2008
21 Jan 2008 363a Return made up to 31/12/07; full list of members
23 Sep 2007 AA Full accounts made up to 31 December 2006
21 May 2007 288a New director appointed
21 May 2007 288b Director resigned
19 Jan 2007 363a Return made up to 31/12/06; full list of members
07 Nov 2006 AA Full accounts made up to 31 December 2005
11 Jul 2006 288b Director resigned
10 Jul 2006 288c Secretary's particulars changed
26 Jan 2006 288b Director resigned
10 Jan 2006 363a Return made up to 31/12/05; full list of members
14 Oct 2005 AA Full accounts made up to 31 December 2004
15 Feb 2005 288a New director appointed
14 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 2005 288b Director resigned