Advanced company searchLink opens in new window

ENERGY RENEWALS LTD

Company number 07343646

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)
17 Oct 2023 TM01 Termination of appointment of Kenneth Warner as a director on 1 October 2023
17 Oct 2023 AP01 Appointment of Mr Graham Boret as a director on 1 October 2023
23 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Feb 2023 TM01 Termination of appointment of Desmond Sean Mackin as a director on 30 November 2022
19 Jan 2023 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 19 January 2023
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
16 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hants GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY on 17 August 2018
29 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
10 May 2017 AA Total exemption full accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
25 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
07 May 2015 AP01 Appointment of Mr Desmond Sean Mackin as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Charles Anthony Gumbs as a director on 7 May 2015