Advanced company searchLink opens in new window

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED

Company number 11919976

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Nov 2025 AP01 Appointment of Mr Michael Craig Maudsley as a director on 26 November 2025
23 Sep 2025 AA Micro company accounts made up to 31 December 2024
29 Apr 2025 CS01 Confirmation statement made on 27 March 2025 with no updates
26 Jun 2024 AA Micro company accounts made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
29 Mar 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
25 Jan 2023 AP01 Appointment of Mr Simon Nicholas Forshaw as a director on 19 January 2023
24 Jan 2023 TM01 Termination of appointment of Tamer Jeral as a director on 19 January 2023
06 Jul 2022 PSC05 Change of details for Enfinium Developments Limited as a person with significant control on 17 June 2021
05 Jul 2022 PSC02 Notification of Enfinium Energy 2 Limited as a person with significant control on 17 June 2021
29 Jun 2022 PSC05 Change of details for Enfinium Energy Limited as a person with significant control on 17 June 2021
21 Jun 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
02 Feb 2022 PSC05 Change of details for Multifuel Energy 2 Limited as a person with significant control on 21 May 2021
02 Feb 2022 AD01 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2 February 2022
16 Sep 2021 AP01 Appointment of Mrs Georgina Sheila Williams as a director on 14 September 2021
16 Sep 2021 AP01 Appointment of Mr Tamer Jeral as a director on 14 September 2021
16 Sep 2021 TM01 Termination of appointment of Julia Watsford as a director on 14 September 2021
11 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 MA Memorandum and Articles of Association
29 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2021
07 Jul 2021 MR01 Registration of charge 119199760001, created on 7 July 2021