Advanced company searchLink opens in new window

ENERVEO LIMITED

Company number 02317133

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)
30 Nov 2022 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH United Kingdom to Second Floor Eagle Court 2 Hatchford Way Birmingham B26 3RZ on 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
17 Aug 2022 AA Full accounts made up to 31 March 2021
26 Apr 2022 TM01 Termination of appointment of John Farrell as a director on 15 April 2022
26 Apr 2022 TM01 Termination of appointment of Thomas Wood as a director on 6 April 2022
18 Feb 2022 TM01 Termination of appointment of Justin Ridley as a director on 31 January 2022
12 Dec 2021 AP01 Appointment of Mr Zak Simon Charles Houlahan as a director on 29 November 2021
27 Oct 2021 CERTNM Company name changed sse contracting LIMITED\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
30 Sep 2021 PSC07 Cessation of Aurelius Investment Lux Two Sarl as a person with significant control on 28 September 2021
30 Sep 2021 PSC02 Notification of Aurelius Antelope Limited as a person with significant control on 28 September 2021
30 Sep 2021 PSC07 Cessation of Aurelius Investments Limited as a person with significant control on 28 September 2021
30 Sep 2021 PSC02 Notification of Aurelius Investment Lux Two Sarl as a person with significant control on 28 September 2021
28 Sep 2021 AAMD Amended full accounts made up to 31 March 2020
18 Sep 2021 AP03 Appointment of Mr David James Dandy as a secretary on 23 August 2021
08 Sep 2021 TM01 Termination of appointment of Stuart Paul Chaston as a director on 16 August 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 AD01 Registered office address changed from 6th Floor 33 Glasshouse Street London W1B 5DG United Kingdom to No.1 Forbury Place 43 Forbury Road Reading Berkshire RG1 3JH on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to 6th Floor 33 Glasshouse Street London W1B 5DG on 15 July 2021
08 Jul 2021 AP01 Appointment of Mr Luca Warnke as a director on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Andrew David O'connor as a director on 30 June 2021
08 Jul 2021 TM02 Termination of appointment of Helen Elizabeth Mccombe as a secretary on 30 June 2021
08 Jul 2021 PSC07 Cessation of Sse Contracting Group Limited as a person with significant control on 30 June 2021
08 Jul 2021 TM01 Termination of appointment of Thomas Lloyd Smith as a director on 30 June 2021