Advanced company searchLink opens in new window

ENERGY ALLOYS UK LIMITED

Company number 05044016

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 Apr 2020 TM01 Termination of appointment of Samuel Davis Warren as a director on 1 April 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
12 Oct 2019 AA Full accounts made up to 31 December 2017
12 Oct 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
16 Apr 2018 MR01 Registration of charge 050440160009, created on 13 April 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Feb 2018 CH01 Director's details changed for Mr John Charles Warren on 27 February 2018
03 Jan 2018 AA Full accounts made up to 31 December 2016
01 Mar 2017 AA Full accounts made up to 31 December 2015
28 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
09 Feb 2017 MR01 Registration of charge 050440160008, created on 7 February 2017
09 Feb 2017 MR04 Satisfaction of charge 7 in full
30 Jan 2017 CH01 Director's details changed for Samuel Davis Warren on 30 January 2017
28 Nov 2016 MR05 All of the property or undertaking has been released from charge 6
20 Jun 2016 AD01 Registered office address changed from Advantage House Poplar Way Catcliffe Rotherham South Yorkshire S60 5TR to Suite 3 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 20 June 2016
23 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,679,100
14 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AP01 Appointment of Mr John Charles Warren as a director on 20 July 2015
11 Mar 2015 TM01 Termination of appointment of Francis John Bobb as a director on 19 February 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,679,100
01 Oct 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2,679,100
21 Jan 2014 AUD Auditor's resignation
12 Jun 2013 AA Full accounts made up to 31 December 2012