Advanced company searchLink opens in new window

AFFECT ENERGY LTD

Company number 09263368

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)
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
  • GBP 3
10 Aug 2015 CERTNM Company name changed copper energy supply LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-08
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 3
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted