- Company Overview for ENTICE ENERGY SUPPLY LIMITED (09473910)
- Filing history for ENTICE ENERGY SUPPLY LIMITED (09473910)
- People for ENTICE ENERGY SUPPLY LIMITED (09473910)
- Charges for ENTICE ENERGY SUPPLY LIMITED (09473910)
- Insolvency for ENTICE ENERGY SUPPLY LIMITED (09473910)
- More for ENTICE ENERGY SUPPLY LIMITED (09473910)
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) |
---|---|---|---|
28 Dec 2023 | AM10 | Administrator's progress report | |
30 Nov 2023 | AM19 | Notice of extension of period of Administration | |
10 Jul 2023 | AM10 | Administrator's progress report | |
21 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023 | |
11 Jan 2023 | AM10 | Administrator's progress report | |
31 Oct 2022 | AM19 | Notice of extension of period of Administration | |
12 Jul 2022 | AM10 | Administrator's progress report | |
16 Feb 2022 | AM06 | Notice of deemed approval of proposals | |
01 Feb 2022 | AM03 | Statement of administrator's proposal | |
17 Dec 2021 | AD01 | Registered office address changed from Ransom Hall South Ransom Wood Mansfield Nottinghamshire NG21 0HJ England to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 17 December 2021 | |
16 Dec 2021 | AM01 | Appointment of an administrator | |
12 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 30 March 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
21 Feb 2020 | MR01 | Registration of charge 094739100001, created on 5 February 2020 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from Laurie House Colyear Street Derby DE1 1LA England to Ransom Hall South Ransom Wood Mansfield Nottinghamshire NG21 0HJ on 18 September 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Charlotte Louise Crowe as a director on 1 November 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 63-67 st. Peters Street Nottingham NG7 3EN United Kingdom to Laurie House Colyear Street Derby DE1 1LA on 7 September 2016 |