Advanced company searchLink opens in new window

ENERGY PARK LIMITED

Company number 13754232

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)
09 Feb 2026 MR01 Registration of charge 137542320001, created on 6 February 2026
12 Jan 2026 MA Memorandum and Articles of Association
12 Jan 2026 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:purchase of shares/re: buyback 04/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2025 CS01 Confirmation statement made on 18 November 2025 with updates
02 Dec 2025 SH01 Statement of capital following an allotment of shares on 17 September 2025
  • GBP 3,460.184
02 Dec 2025 SH01 Statement of capital following an allotment of shares on 16 June 2025
  • GBP 3,132.529
02 Dec 2025 SH01 Statement of capital following an allotment of shares on 16 February 2025
  • GBP 2,470.399
01 Dec 2025 TM01 Termination of appointment of Adam Grant as a director on 25 November 2025
04 Nov 2025 AA Micro company accounts made up to 31 March 2025
31 Jul 2025 AD01 Registered office address changed from Suite 7 1 Waterside Station Road Harpenden AL5 4US England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 31 July 2025
31 Jul 2025 AD01 Registered office address changed from Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 31 July 2025
23 Jun 2025 AP01 Appointment of Mr Giles Desforges as a director on 1 June 2025
18 Mar 2025 SH03 Purchase of own shares.
03 Dec 2024 AP01 Appointment of Mr Adam Grant as a director on 16 October 2024
03 Dec 2024 CS01 Confirmation statement made on 18 November 2024 with updates
14 Nov 2024 CH01 Director's details changed for Mr George Phillip Rudd on 14 November 2024
11 Nov 2024 AD01 Registered office address changed from Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE England to Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX on 11 November 2024
12 Aug 2024 AA01 Current accounting period extended from 30 November 2024 to 31 March 2025
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 2,470.4
14 Jun 2024 SH02 Sub-division of shares on 18 April 2024
14 Jun 2024 SH08 Change of share class name or designation
14 Jun 2024 SH10 Particulars of variation of rights attached to shares
13 Jun 2024 SH06 Cancellation of shares. Statement of capital on 18 April 2024
  • GBP 1,087
13 Jun 2024 SH03 Purchase of own shares.
05 Jun 2024 PSC07 Cessation of Lindsey Annette Malone as a person with significant control on 18 April 2024