- Company Overview for ENERGISED ENVIRONMENTS LIMITED (SC450178)
- Filing history for ENERGISED ENVIRONMENTS LIMITED (SC450178)
- People for ENERGISED ENVIRONMENTS LIMITED (SC450178)
- Charges for ENERGISED ENVIRONMENTS LIMITED (SC450178)
- More for ENERGISED ENVIRONMENTS LIMITED (SC450178)
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
|
|
10 Mar 2020 | SH03 | Purchase of own shares. | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
27 Nov 2019 | MR04 | Satisfaction of charge SC4501780003 in full | |
05 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2019
|
|
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
|
|
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
|
|
17 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
29 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | MR04 | Satisfaction of charge SC4501780001 in full |