Advanced company searchLink opens in new window

ENERGY MANAGE CIC

Company number 10299026

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
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