Advanced company searchLink opens in new window

ENERGIS HOLDINGS LIMITED

Company number 03649524

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)
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom
19 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
04 Jul 2009 AA Full accounts made up to 31 March 2009
28 Jan 2009 288a Director appointed philip stephen james davis
28 Jan 2009 288b Appointment terminated director nicholas cooper
08 Dec 2008 AA Full accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 14/10/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from lakeside house, cain road bracknell berkshire RG12 1XL
15 Mar 2008 288c Director's change of particulars / nicholas cooper / 10/03/2008
14 Mar 2008 353 Location of register of members
13 Dec 2007 AA Full accounts made up to 31 March 2007
07 Nov 2007 288a New director appointed
06 Nov 2007 288b Director resigned
19 Oct 2007 363a Return made up to 14/10/07; full list of members
12 Oct 2007 AA Full accounts made up to 31 March 2006
12 Oct 2007 288c Director's particulars changed
31 Jul 2007 288a New director appointed
31 Jul 2007 288a New director appointed
17 Jul 2007 288b Director resigned
20 Oct 2006 363a Return made up to 14/10/06; full list of members