Advanced company searchLink opens in new window

LAST MILE ELECTRICITY LIMITED

Company number SC234694

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)
30 Oct 2018 MR04 Satisfaction of charge SC2346940005 in full
28 Sep 2018 PSC02 Notification of Energetics Networks Uk Limited as a person with significant control on 26 May 2017
30 Aug 2018 MR01 Registration of charge SC2346940012, created on 16 August 2018
17 Aug 2018 MR01 Registration of charge SC2346940011, created on 16 August 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
27 Jul 2017 AD02 Register inspection address has been changed from International House Stanley Boulevard Hamilton Intnl Technology Park, Blantyre Glasgow G72 0BN Scotland to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT
12 Jul 2017 PSC07 Cessation of Energetics Networks Uk Limited as a person with significant control on 26 May 2017
12 Jul 2017 PSC07 Cessation of Energetics Networked Energy Ltd as a person with significant control on 22 May 2017
10 Jul 2017 PSC02 Notification of Energetics Networks Uk Limited as a person with significant control on 22 May 2017
02 Jul 2017 AD01 Registered office address changed from International House Stanley Boulevard Hamilton International Technology Park Glasgow South Lanarkshire G72 0BN to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT on 2 July 2017
23 Jun 2017 MR01 Registration of charge SC2346940010, created on 15 June 2017
20 Jun 2017 MR01 Registration of charge SC2346940009, created on 15 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Matthew Ronald Collinson on 3 June 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 SH08 Change of share class name or designation
07 Apr 2017 AP01 Appointment of Matthew Ronald Collinson as a director on 22 March 2017
07 Apr 2017 TM01 Termination of appointment of Stephen James Morris as a director on 22 March 2017
10 Feb 2017 AP01 Appointment of Mr Michael William Pearce as a director on 31 October 2016
27 Jan 2017 AA Full accounts made up to 31 March 2016
04 Oct 2016 TM01 Termination of appointment of William Glendinning Mcclymont as a director on 4 October 2016
04 Oct 2016 AP01 Appointment of Mr Stephen James Morris as a director on 3 October 2016
04 Oct 2016 AP01 Appointment of Mr Graham Kenneth Mccall as a director on 3 October 2016
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates