Advanced company searchLink opens in new window

ENERGYS GROUP LIMITED

Company number 05691393

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)
05 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
13 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 380,789.81
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AP01 Appointment of Michael Kwok Yan Lau as a director on 27 April 2015
05 May 2015 AP01 Appointment of Steven Paul Adams as a director on 27 April 2015
05 May 2015 TM01 Termination of appointment of Richard John Stirrup as a director on 27 April 2015
29 Apr 2015 MR01 Registration of charge 056913930001, created on 27 April 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 380,789.81
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 CH01 Director's details changed for Kevin Cox on 14 April 2014
04 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 380,789.81
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of John Johnstone as a director
13 May 2013 AD01 Registered office address changed from Unit 8 Jayes Courtyard Jayes Park Ockley Dorking Surrey RH5 5RR on 13 May 2013
18 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2012 MISC Section 519
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 25 June 2012
  • GBP 380,789.81
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 May 2012
  • GBP 326,250.84
25 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap/company business 24/05/2012
03 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders