Advanced company searchLink opens in new window

ENECO SEVOR LIMITED

Company number 07506884

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)
12 Feb 2024 AA Full accounts made up to 31 March 2023
31 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
21 Oct 2022 RP04AP01 Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director
17 Oct 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
08 Feb 2022 AP01 Appointment of Jeroen Castelijn as a director on 1 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/10/2022
07 Feb 2022 TM01 Termination of appointment of Cornelis De Haan as a director on 1 February 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Jan 2021 PSC05 Change of details for Eneco Uk Limited as a person with significant control on 31 December 2017
12 Oct 2020 AA Full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 TM01 Termination of appointment of Mr Hugo Alexander Buis as a director on 1 July 2018
16 Jul 2018 AP01 Appointment of Cornelis De Haan as a director on 1 July 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Jan 2018 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to 1 C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2 January 2018
31 Dec 2017 AD01 Registered office address changed from 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT United Kingdom to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 31 December 2017
31 Dec 2017 TM01 Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017
31 Oct 2017 PSC07 Cessation of Zoisa Leah Walton as a person with significant control on 6 April 2016
31 Oct 2017 PSC07 Cessation of Hugo Alexander Buis as a person with significant control on 6 April 2016