Advanced company searchLink opens in new window

ENFINIUM ENERGY LIMITED

Company number SC286672

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)
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,604,750
02 Jun 2016 CH01 Director's details changed for Mr Michael Francis O'friel on 19 May 2016
02 Jun 2016 CH01 Director's details changed for William Brendt Roberts on 19 May 2016
02 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr Michael Francis O'friel as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr James Isaac Smith as a director on 19 May 2016
27 May 2016 AP01 Appointment of Alexander Hughes Honeyman as a director on 19 May 2016
27 May 2016 TM01 Termination of appointment of Gary Steven Aguinaga as a director on 19 May 2016
27 May 2016 TM01 Termination of appointment of Rhys Gordon Stanwix as a director on 19 May 2016
10 Feb 2016 AP01 Appointment of William Brendt Roberts as a director on 8 February 2016
10 Feb 2016 TM01 Termination of appointment of Michael Francis O'friel as a director on 8 February 2016
23 Dec 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,604,750
17 Feb 2015 AP01 Appointment of Paul Richard Smith as a director on 17 February 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014
22 Oct 2014 TM01 Termination of appointment of Paul Richard Smith as a director on 20 October 2014
22 Oct 2014 AP01 Appointment of Mrs Colin Clarke Nicol as a director on 20 October 2014
11 Aug 2014 TM02 Termination of appointment of Samantha Coyne as a secretary on 31 July 2014
11 Aug 2014 AP03 Appointment of Daljinder Kaur Virdee as a secretary on 31 July 2014
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,604,750
14 Mar 2014 MISC Section 519
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 AA Full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders