- Company Overview for ENERVEO LIMITED (02317133)
- Filing history for ENERVEO LIMITED (02317133)
- People for ENERVEO LIMITED (02317133)
- Charges for ENERVEO LIMITED (02317133)
- More for ENERVEO LIMITED (02317133)
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
|
|
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
|
|
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 |