Advanced company searchLink opens in new window

ENERGIA POWER RESOURCES LIMITED

Company number 03579116

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)
31 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
12 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
03 Feb 2022 AP01 Appointment of Mr Desmond Charles George as a director on 31 January 2022
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Nov 2020 PSC05 Change of details for Viridian Power and Energy Limited as a person with significant control on 15 May 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Jul 2019 CH01 Director's details changed for Mrs Louise Mary Patterson on 17 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2019 CERTNM Company name changed viridian power resources LIMITED\certificate issued on 15/05/19
  • CONNOT ‐ Change of name notice
02 Apr 2019 AP01 Appointment of Mrs Louise Mary Patterson as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of Desmond Charles George as a director on 1 April 2019
16 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for Mr Peter James Gerald Baillie on 18 July 2011