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)
26 Sep 2006 288c Director's particulars changed
01 Feb 2006 363a Return made up to 14/10/05; full list of members
23 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ App accs & rpt 26/05/05
23 Jan 2006 AA Full accounts made up to 31 March 2005
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
23 Dec 2005 403a Declaration of satisfaction of mortgage/charge
14 Dec 2005 353 Location of register of members
23 Nov 2005 288c Director's particulars changed
23 Nov 2005 288a New director appointed
23 Nov 2005 288a New secretary appointed
23 Nov 2005 288b Director resigned
23 Nov 2005 288b Secretary resigned
22 Nov 2005 287 Registered office changed on 22/11/05 from: lakeside house, cain road bracknell berkshire RG12 1XL
22 Nov 2005 287 Registered office changed on 22/11/05 from: 185 park street london SE1 9DY
17 Nov 2005 OC Scheme of arrangement
09 Aug 2005 288c Director's particulars changed
07 Mar 2005 288b Director resigned
25 Nov 2004 363s Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 Sep 2004 AA Full accounts made up to 31 March 2004
17 Apr 2004 288a New director appointed
13 Mar 2004 363s Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 Jan 2004 AA Full accounts made up to 31 March 2003
28 Nov 2002 363s Return made up to 14/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Nov 2002 288a New secretary appointed