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)
15 May 2020 AA Full accounts made up to 31 March 2019
10 Mar 2020 TM01 Termination of appointment of Rajeev Kumar Sinha as a director on 3 March 2020
20 Feb 2020 AP03 Appointment of Helen Elizabeth Mccombe as a secretary on 18 February 2020
20 Feb 2020 TM02 Termination of appointment of Mohammed Shehzad Khalid as a secretary on 18 February 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Justin Ridley as a director on 1 January 2020
06 Dec 2019 TM01 Termination of appointment of Scott Keelor Anderson as a director on 5 December 2019
19 Nov 2019 CH01 Director's details changed for Mr Stuart Paul Chaston on 19 November 2019
04 Sep 2019 AP01 Appointment of Mr John Farrell as a director on 1 August 2019
21 Aug 2019 AP03 Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019
21 Aug 2019 TM02 Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
06 Sep 2018 AA Full accounts made up to 31 March 2018
13 Jun 2018 CH01 Director's details changed for Mr Stuart Paul Chaston on 13 June 2018
27 Apr 2018 AP01 Appointment of Andrew David O’Connor as a director on 13 April 2018
24 Apr 2018 AP01 Appointment of Thomas Wood as a director on 13 April 2018
17 Apr 2018 TM01 Termination of appointment of Mark Charles Rough as a director on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Mark John Anthony Sullivan as a director on 9 March 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mr Mark Charles Rough on 1 December 2017
04 Oct 2017 CH03 Secretary's details changed for Brian Dominic Sharma on 2 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Mark Charles Rough on 2 October 2017
02 Oct 2017 PSC05 Change of details for Sse Contracting Group Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
11 Sep 2017 AA Full accounts made up to 31 March 2017