Advanced company searchLink opens in new window

ENERGISE WINDOWS LTD

Company number 10828539

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with updates
30 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 PSC04 Change of details for Mrs Stacey Froat as a person with significant control on 23 September 2021
23 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
23 Jul 2021 PSC01 Notification of Stacey Froat as a person with significant control on 31 March 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 AD01 Registered office address changed from 3 Bayford Drive Newark NG24 2GS England to 16B the Hill Kirkby-in-Ashfield Nottingham NG17 8JR on 18 September 2020
20 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
10 Jul 2018 AD01 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom to 3 Bayford Drive Newark NG24 2GS on 10 July 2018
16 Jan 2018 TM01 Termination of appointment of Chris Vincent as a director on 16 January 2018
16 Jan 2018 PSC07 Cessation of Chris Vincent as a person with significant control on 22 December 2017
21 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-21
  • GBP 100