Advanced company searchLink opens in new window

ENFINIUM KELVIN LIMITED

Company number 07053816

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)
29 Jun 2021 AP01 Appointment of Tamer Jeral as a director on 28 June 2021
14 Jan 2021 CH01 Director's details changed for Mr David Hampton Diracles on 6 January 2021
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
12 Aug 2020 AA Accounts for a small company made up to 31 December 2019
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1.17
17 Feb 2020 PSC02 Notification of Low Carbon W2E Limited as a person with significant control on 7 February 2020
17 Feb 2020 PSC05 Change of details for Verus Energy Limited as a person with significant control on 7 February 2020
06 Feb 2020 CH01 Director's details changed for Mr David Hampton Diracles on 28 January 2020
23 Dec 2019 AP01 Appointment of Mr Steven Andrew Mack as a director on 17 December 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 1.15
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 1.13992
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 1.13
20 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 1.11
07 Aug 2019 AP01 Appointment of Mr Dominic Christopher James Noel-Johnson as a director on 2 August 2019
01 Aug 2019 SH02 Sub-division of shares on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 3 July 2019
01 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates