- Company Overview for GREEN NETWORK ENERGY LTD (09523066)
- Filing history for GREEN NETWORK ENERGY LTD (09523066)
- People for GREEN NETWORK ENERGY LTD (09523066)
- Charges for GREEN NETWORK ENERGY LTD (09523066)
- Insolvency for GREEN NETWORK ENERGY LTD (09523066)
- More for GREEN NETWORK ENERGY LTD (09523066)
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
|
|
26 Jan 2016 | CERTNM |
Company name changed zephyr energy supply LIMITED\certificate issued on 26/01/16
|
|
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
|