Advanced company searchLink opens in new window

GREEN NETWORK ENERGY LTD

Company number 09523066

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)
10 Jun 2019 TM01 Termination of appointment of Jamie Nicholas Bradshaw as a director on 3 June 2019
10 Jun 2019 CH01 Director's details changed for Mr David Spencer Tuomey on 3 June 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
08 Nov 2017 AAMD Amended full accounts made up to 30 April 2016
15 Sep 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 CH01 Director's details changed for Mrs Sabrina Corbo on 1 June 2016
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
26 Jan 2016 CERTNM Company name changed zephyr energy supply LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
22 Jan 2016 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of Steven Paul Gosling as a director on 22 January 2016
22 Jan 2016 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr Jamie Nicholas Bradshaw as a director on 22 January 2016
22 Jan 2016 AP01 Appointment of Mrs Sabrina Corbo as a director on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr David Spencer Tuomey as a director on 22 January 2016
22 Jan 2016 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to New Kings Court Tollgate Chandlers Ford Eastleigh Hants SO53 3LG on 22 January 2016
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted