Advanced company searchLink opens in new window

AWARD ENERGY CONSULTANTS LIMITED

Company number 05404229

Filter by category

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)
27 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 102
28 Apr 2016 SH10 Particulars of variation of rights attached to shares
28 Apr 2016 SH08 Change of share class name or designation
28 Apr 2016 CC04 Statement of company's objects
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Conflicts of interest 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 102
24 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
06 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
01 May 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AD01 Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England on 29 April 2014
27 Feb 2014 AD01 Registered office address changed from 8 Princes Square Harrogate North Yorkshire HG1 1LX England on 27 February 2014
11 Feb 2014 AD01 Registered office address changed from 8 Princess Square Princes Square Harrogate North Yorkshire HG1 1LX England on 11 February 2014
03 Feb 2014 AD01 Registered office address changed from the Zebra Square Partnership 3 Sceptre House Hornbeam Square North Harrogate HG2 8PB on 3 February 2014
24 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Victoria Jayne Watson on 1 October 2009