Advanced company searchLink opens in new window

ENERGENIE SOLUTIONS LIMITED

Company number 09274492

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)
08 Apr 2024 TM01 Termination of appointment of Oliver John Tadd as a director on 4 April 2024
08 Apr 2024 AP01 Appointment of Miss Victoria Harriet Tadd as a director on 4 April 2024
19 Mar 2024 AA Micro company accounts made up to 31 May 2023
19 Feb 2024 CERTNM Company name changed energenie LIMITED\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-14
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 31 May 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
06 May 2022 CH01 Director's details changed for Alan John Tadd on 6 May 2022
18 Nov 2021 AA Micro company accounts made up to 31 May 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
17 May 2021 AA Micro company accounts made up to 31 May 2020
17 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
15 Oct 2019 TM01 Termination of appointment of David William Munting as a director on 4 October 2019
08 Aug 2019 MR01 Registration of charge 092744920001, created on 31 July 2019
17 Jun 2019 AP01 Appointment of Mr David William Munting as a director on 10 June 2019
27 Feb 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
21 Jul 2018 PSC05 Change of details for Sandal Plc as a person with significant control on 6 April 2016
04 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Apr 2018 AD01 Registered office address changed from Claremount House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 3 April 2018
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016