Advanced company searchLink opens in new window

GREENERGY FLEXIGRID LIMITED

Company number 07581532

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 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ "Secured party"; "share transfers". 16/05/2017
08 Jan 2017 AA Full accounts made up to 14 April 2016
04 Nov 2016 AP01 Appointment of Mr Adam George Franklin as a director on 11 October 2016
18 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 TM01 Termination of appointment of Timothy Charles Davison as a director on 5 September 2016
12 Apr 2016 AP01 Appointment of Mr Stephen Edward Mccaffrey as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Johannes Jacobus Dunn as a director on 12 April 2016
22 Jan 2016 AA Full accounts made up to 14 April 2015
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
25 Feb 2015 AP01 Appointment of Mr Timothy Charles Davison as a director on 10 February 2015
25 Feb 2015 AP01 Appointment of Mr Andrew James Darling as a director on 10 February 2015
23 Jan 2015 AA Full accounts made up to 14 April 2014
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
29 Sep 2014 AP01 Appointment of Johannes Dunn as a director on 17 September 2014
29 Sep 2014 TM01 Termination of appointment of Julian David Llewellyn as a director on 17 September 2014
16 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 March 2014
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 100.00
22 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2014 SH10 Particulars of variation of rights attached to shares
22 May 2014 SH08 Change of share class name or designation
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/06/2014
20 Mar 2014 AP01 Appointment of Mr Malcolm Mcgillvray as a director
27 Feb 2014 TM01 Termination of appointment of Tanis Jardin as a director
10 Jan 2014 TM01 Termination of appointment of Tracie Paul as a director
06 Sep 2013 AA Full accounts made up to 14 April 2013