- Company Overview for AFFECT ENERGY LTD (09263368)
- Filing history for AFFECT ENERGY LTD (09263368)
- People for AFFECT ENERGY LTD (09263368)
- Charges for AFFECT ENERGY LTD (09263368)
- Registers for AFFECT ENERGY LTD (09263368)
- More for AFFECT ENERGY LTD (09263368)
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) |
---|---|---|---|
04 Aug 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jan 2016 | AD01 | Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA to Unit 7 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE on 13 January 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
10 Aug 2015 | CERTNM |
Company name changed copper energy supply LIMITED\certificate issued on 10/08/15
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
30 Jul 2015 | AD01 | Registered office address changed from 40 the Medway Shoreham by Sea West Sussex BN43 5RP England to Bewell House Bewell Street Hereford Herefordshire HR4 0BA on 30 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 40 the Medway Shoreham by Sea West Sussex BN43 5RP on 2 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr John Szymik as a director on 1 July 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|