Advanced company searchLink opens in new window

ENERMECH HOLDINGS LTD

Company number 12602664

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 Apr 2024 AP01 Appointment of Mr Charles Warren Davison Jr as a director on 5 April 2024
05 Apr 2024 PSC07 Cessation of Ciep Epoch Newco 2 Limited as a person with significant control on 19 March 2024
05 Apr 2024 PSC02 Notification of Polus Capital Management Limited as a person with significant control on 19 March 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 7
27 Mar 2024 TM01 Termination of appointment of Christian Ian Brown as a director on 25 March 2024
25 Mar 2024 MR01 Registration of charge 126026640009, created on 19 March 2024
13 Mar 2024 MR01 Registration of charge 126026640008, created on 6 March 2024
26 Feb 2024 AP01 Appointment of Adriano Bianchi as a director on 21 February 2024
26 Feb 2024 TM01 Termination of appointment of Sandeep Sharma as a director on 5 January 2024
22 Jan 2024 MR01 Registration of charge 126026640007, created on 18 January 2024
28 Dec 2023 MR01 Registration of charge 126026640006, created on 22 December 2023
07 Nov 2023 MR01 Registration of charge 126026640005, created on 1 November 2023
18 Oct 2023 AP01 Appointment of Edward Joseph Manning as a director on 13 October 2023
26 Sep 2023 AP01 Appointment of Paul O’Donnell as a director on 21 September 2023
21 Sep 2023 MR01 Registration of charge 126026640004, created on 19 September 2023
07 Jul 2023 MR01 Registration of charge 126026640003, created on 30 June 2023
26 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 Dec 2022 MR01 Registration of charge 126026640002, created on 7 December 2022
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 5
08 Jul 2020 MR01 Registration of charge 126026640001, created on 1 July 2020
28 May 2020 CERTNM Company name changed ciep epoch newco 3 LIMITED\certificate issued on 28/05/20
  • NM04 ‐ Change of name by provision in articles