Advanced company searchLink opens in new window

E.ON ENERGY INSTALLATION SERVICES LIMITED

Company number 09965944

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)
24 Sep 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Dr Jonathan Kirby as a director on 6 June 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 11,000,001
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
08 May 2018 AP01 Appointment of Richard John Brooks as a director on 3 May 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 7,000,001
10 Apr 2018 TM01 Termination of appointment of John Anthony Ireton as a director on 23 March 2018
05 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
13 Dec 2017 AP01 Appointment of Mr Christopher James Lovatt as a director on 8 December 2017
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 2,000,001
12 Dec 2017 TM01 Termination of appointment of James Timothy Lightfoot as a director on 8 December 2017
08 Aug 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 AP01 Appointment of David Robert Newitt as a director on 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
13 Jul 2016 AP01 Appointment of John Anthony Ireton as a director on 11 July 2016
29 Apr 2016 AP04 Appointment of E.on Uk Secretaries Limited as a secretary on 7 March 2016
29 Apr 2016 AP01 Appointment of James Timothy Lightfoot as a director on 7 March 2016
29 Apr 2016 AP01 Appointment of Nigel Paul Dewbery as a director on 23 March 2016
07 Mar 2016 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Paul Alan Newcombe as a director on 7 March 2016
07 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
07 Mar 2016 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Westwood Way Westwood Business Park Coventry CV4 8LG on 7 March 2016
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 1