- Company Overview for ENERGY MANAGE CIC (10299026)
- Filing history for ENERGY MANAGE CIC (10299026)
- People for ENERGY MANAGE CIC (10299026)
- More for ENERGY MANAGE CIC (10299026)
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) |
---|---|---|---|
07 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from 33 Dukes Close Petersfield GU32 3QZ England to Bm Centre 11 st Martins Close Winchester Hampshire SO23 0HD on 30 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
15 Mar 2022 | CERTNM |
Company name changed embrace change (hampshire) CIC\certificate issued on 15/03/22
|
|
08 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
27 Apr 2020 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 33 Dukes Close Petersfield GU32 3QZ on 27 April 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Jane Holland as a director on 9 March 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
29 Jul 2019 | CH01 | Director's details changed for David Carter on 13 September 2018 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Jan 2018 | AP01 | Appointment of Mrs Jane Holland as a director on 1 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Nigel Keir as a director on 1 January 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Julie Ferguson on 14 June 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 14 June 2017 | |
09 Aug 2017 | PSC04 | Change of details for David Carter as a person with significant control on 27 July 2016 | |
09 Aug 2017 | CH01 | Director's details changed for David Carter on 14 June 2017 | |
09 Aug 2017 | CH03 | Secretary's details changed for Julie Ferguson on 9 August 2017 |