Advanced company searchLink opens in new window

ENEGEN POWER SYSTEMS LIMITED

Company number 08163038

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jul 2023 TM01 Termination of appointment of Margarita O'malley as a director on 25 July 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
10 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 AA Accounts for a small company made up to 30 September 2020
21 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 18,100
21 Feb 2021 PSC07 Cessation of Christopher Dunstan Boileau Read as a person with significant control on 8 February 2021
21 Feb 2021 PSC01 Notification of David Andrew Holt as a person with significant control on 8 February 2021
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 17,813
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 11,589
20 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 8,169
14 Dec 2020 AD01 Registered office address changed from Building 3000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN United Kingdom to Suite 2, Pure Offices Port Way Port Solent Portsmouth Hampshire PO6 4TY on 14 December 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
09 Sep 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
09 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2020 AP01 Appointment of Mr David Henry Calmonson as a director on 6 September 2020
06 Sep 2020 AP01 Appointment of Mr Stephen Hendry as a director on 6 September 2020
06 Sep 2020 AP01 Appointment of Mr Andrew Chaplin as a director on 6 September 2020
26 Aug 2020 PSC01 Notification of Christopher Dunstan Boileau Read as a person with significant control on 3 August 2020