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)
20 Jun 2018 SH02 Sub-division of shares on 24 May 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 391,045.77
12 Jun 2018 466(Scot) Alterations to floating charge SC4501780002
08 Jun 2018 466(Scot) Alterations to floating charge SC4501780002
31 May 2018 MR01 Registration of charge SC4501780003, created on 24 May 2018
31 May 2018 466(Scot) Alterations to floating charge SC4501780003
30 May 2018 MR01 Registration of charge SC4501780002, created on 24 May 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
11 Jan 2017 AA Full accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 360,000
30 Dec 2015 AA Full accounts made up to 30 June 2015
25 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 360,000
25 May 2015 CH01 Director's details changed for Mr Andrew Ramand on 20 February 2015
25 May 2015 CH01 Director's details changed for Mr Andrew Bright on 12 March 2015
13 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 AP01 Appointment of Mr Adrian David Nickols as a director on 1 September 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 360,000
14 Jan 2014 MR01 Registration of charge 4501780001
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 360,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 21/11/2022
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 335,000.00
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2013 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
22 Aug 2013 AP01 Appointment of Andrew Bright as a director