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)
19 Apr 2024 TM01 Termination of appointment of Zak Simon Charles Houlahan as a director on 8 April 2024
19 Apr 2024 AP01 Appointment of Mr Nathan Sanders as a director on 12 April 2024
19 Apr 2024 AP01 Appointment of Mrs Elaine Harley as a director on 12 April 2024
05 Apr 2024 PSC02 Notification of Sse Contracting Group Limited as a person with significant control on 22 March 2024
05 Apr 2024 PSC07 Cessation of Aurelius Antelope Limited as a person with significant control on 22 March 2024
25 Mar 2024 AP01 Appointment of Mr Kieran Gilmurray as a director on 22 March 2024
25 Mar 2024 AP03 Appointment of Mr Ronan Beale as a secretary on 22 March 2024
04 Mar 2024 AA Full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
08 Sep 2023 TM02 Termination of appointment of David James Dandy as a secretary on 25 August 2023
21 Jun 2023 AA Full accounts made up to 31 March 2022
12 Jun 2023 MR01 Registration of charge 023171330004, created on 9 June 2023
12 Jun 2023 MR01 Registration of charge 023171330005, created on 9 June 2023
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