Advanced company searchLink opens in new window

ENERGISED ENVIRONMENTS LIMITED

Company number SC450178

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)
30 Jun 2020 AD01 Registered office address changed from 7 Dundas Street Edinburgh Midlothian EH3 6QG to 4th Floor, Centrum House 108-114 Dundas Street Edinburgh Midlothian EH3 5DQ on 30 June 2020
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 462,989.24
10 Mar 2020 SH03 Purchase of own shares.
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 SH03 Purchase of own shares.
05 Feb 2020 AA Accounts for a small company made up to 30 June 2019
01 Feb 2020 AP01 Appointment of Mr Graham Martin Brown as a director on 1 February 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/11/2022
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 494,848.05
27 Nov 2019 MR04 Satisfaction of charge SC4501780003 in full
05 Sep 2019 SH06 Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 447,708.04
03 Jul 2019 AP01 Appointment of Mr Nigel Alistair Curry as a director on 18 March 2019
02 Jul 2019 TM01 Termination of appointment of Andrew Ramand as a director on 30 June 2019
02 Jul 2019 TM01 Termination of appointment of Jennifer Hazzard as a director on 30 June 2019
22 May 2019 PSC08 Notification of a person with significant control statement
22 May 2019 PSC07 Cessation of Jonathan Ian Clark as a person with significant control on 26 February 2019
22 May 2019 PSC04 Change of details for Mr Jonathan Ian Clark as a person with significant control on 9 April 2019
20 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/11/2022
17 Apr 2019 CH01 Director's details changed for Ms Jennifer Hazzard on 28 August 2017
17 Apr 2019 CH01 Director's details changed for Mr Jonathan Ian Clark on 5 April 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 484,008.7
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 403,340.58
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
18 Sep 2018 MR04 Satisfaction of charge SC4501780001 in full