Advanced company searchLink opens in new window

MONEYPLUS ENERGY LIMITED

Company number 10769313

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)
11 Jun 2019 AP01 Appointment of Mr Michael John Hutton as a director on 1 June 2019
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
17 Dec 2018 PSC02 Notification of Moneyplus Intermediary Limited as a person with significant control on 27 September 2018
17 Dec 2018 PSC07 Cessation of Utilisoft Ltd as a person with significant control on 27 September 2018
07 Nov 2018 AA01 Current accounting period extended from 31 May 2019 to 31 August 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-16
30 Oct 2018 CONNOT Change of name notice
28 Sep 2018 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Riverside New Bailey Street Manchester M3 5FS on 28 September 2018
27 Sep 2018 AP01 Appointment of Mr Christopher Anthony Davis as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Andrew Michael Green as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Steven Paul Gosling as a director on 27 September 2018
11 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
15 May 2017 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 13 May 2017
15 May 2017 AP01 Appointment of Mr Andrew Michael Green as a director on 13 May 2017
13 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted