Advanced company searchLink opens in new window

ENERGYLINX LIMITED

Company number SC244794

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)
21 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Alan Robert Burns as a director on 29 April 2021
28 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Apr 2021 AP03 Appointment of Mrs Anne Steele as a secretary on 17 February 2021
28 Apr 2021 TM02 Termination of appointment of Nicholas John Edwards as a secretary on 17 February 2021
28 Apr 2021 AA01 Current accounting period shortened from 31 December 2021 to 30 September 2021
30 Mar 2021 TM01 Termination of appointment of Lee Darren Griffin as a director on 17 February 2021
30 Mar 2021 AP01 Appointment of Rachel Bernadette Addison as a director on 17 February 2021
30 Mar 2021 AP01 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 17 February 2021
30 Mar 2021 TM01 Termination of appointment of Matthew Crummack as a director on 17 February 2021
01 Feb 2021 AP01 Appointment of Mr Lee Darren Griffin as a director on 1 February 2021
14 Oct 2020 AP01 Appointment of Mr Alan Robert Burns as a director on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Nicholas Richard Wrighton as a director on 14 October 2020
30 Sep 2020 TM01 Termination of appointment of Kenneth Geddes as a director on 31 July 2020
25 Sep 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from The E-Centre Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 23 September 2020
30 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Nov 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
02 Jul 2018 AA01 Change of accounting reference date
25 Jun 2018 AP03 Appointment of Mr Nicholas John Edwards as a secretary on 13 June 2018
21 Jun 2018 AUD Auditor's resignation