Advanced company searchLink opens in new window

ENERGYBAND LIMITED

Company number 05884509

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)
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1.411
05 Nov 2014 AA Full accounts made up to 30 April 2014
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1.411
29 Jul 2014 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013
29 Jul 2014 CH01 Director's details changed for Mr Brett Alexander Palos on 19 August 2013
05 Feb 2014 AA Full accounts made up to 30 April 2013
07 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
29 Jul 2013 CH01 Director's details changed for Mr Brett Alexander Palos on 10 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013
29 Jul 2013 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013
29 Jul 2013 CH01 Director's details changed for Mrs Louise Charlotte Savage on 14 April 2013
05 Feb 2013 AA Full accounts made up to 30 April 2012
31 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Brett Palos on 7 May 2010
02 Feb 2012 AA Full accounts made up to 30 April 2011
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Sep 2011 CH03 Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011
21 Sep 2011 CH01 Director's details changed for Mrs Louise Charlotte Savage on 21 September 2011
05 Sep 2011 AP01 Appointment of Mrs Louise Charlotte Savage as a director
03 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011
27 Jun 2011 AD01 Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011
05 May 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011