Advanced company searchLink opens in new window

ENERPAC ENERGY LIMITED

Company number 08568584

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)
27 Apr 2024 AA Full accounts made up to 31 August 2023
19 Dec 2023 AP01 Appointment of Mr Philip Ashley Jefferson as a director on 1 December 2023
18 Dec 2023 TM01 Termination of appointment of Paul James O'connell as a director on 1 December 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
09 Jun 2023 AA Full accounts made up to 31 August 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 June 2022
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
04 Oct 2022 AP01 Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on 30 September 2022
04 Oct 2022 TM01 Termination of appointment of Richard Martin Roman as a director on 30 September 2022
17 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.10.2022.
17 Jun 2022 PSC05 Change of details for Enerpac Tool Group Corp as a person with significant control on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Paul James O'connell on 1 October 2021
17 Jun 2022 CH01 Director's details changed for Mr Richard Martin Roman on 17 May 2022
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 19
12 Jan 2022 AA Full accounts made up to 31 August 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 18
01 Oct 2021 AD01 Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 1 October 2021
23 Sep 2021 TM01 Termination of appointment of James Richard Gaskell as a director on 1 September 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 25/10/22
14 Jun 2021 PSC05 Change of details for Actuant Corporation as a person with significant control on 23 September 2019
26 May 2021 AA Full accounts made up to 31 August 2020
20 Apr 2021 AP01 Appointment of Mr Paul James O’Connell as a director on 16 April 2021
19 Feb 2021 TM01 Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021
28 Sep 2020 TM01 Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020
28 Sep 2020 TM02 Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020