Advanced company searchLink opens in new window

ENEUS ENERGY HOLDINGS LIMITED

Company number SC466495

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)
12 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 136.2602
05 Sep 2016 SH02 Sub-division of shares on 30 August 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The existing 13,026 ordinary shares of £0.01 each forming the issued share capital of the company be sub-divided into 1,302,600 ordinary shares of £0.0001 each 18/08/2016
17 May 2016 CH01 Director's details changed for Mr Christopher Matthew Bronsdon on 17 May 2016
01 Apr 2016 AP01 Appointment of Gilbert David Love as a director on 8 March 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 February 2016
  • GBP 130.26
19 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 125
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 125.00
24 Jun 2015 AP01 Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 24 June 2015
11 Jun 2015 AD01 Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 June 2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 118.75
11 Jun 2015 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015
11 Jun 2015 SH02 Sub-division of shares on 8 June 2015
11 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 08/06/2015
08 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
30 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted