Advanced company searchLink opens in new window

ENTICE ENERGY SUPPLY LIMITED

Company number 09473910

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)
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