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)
20 Jun 2018 PSC02 Notification of Gocompare.Com Group Plc as a person with significant control on 13 June 2018
20 Jun 2018 PSC07 Cessation of Ken Geddes as a person with significant control on 13 June 2018
20 Jun 2018 PSC07 Cessation of Linda Geddes as a person with significant control on 13 June 2018
20 Jun 2018 AP01 Appointment of Mr Nicholas Richard Wrighton as a director on 13 June 2018
20 Jun 2018 AP01 Appointment of Mr Matthew Crummack as a director on 13 June 2018
20 Jun 2018 TM02 Termination of appointment of Kenneth Geddes as a secretary on 13 June 2018
20 Jun 2018 TM01 Termination of appointment of Linda Geddes as a director on 13 June 2018
08 May 2018 AAMD Amended accounts for a small company made up to 30 June 2016
03 May 2018 AA Accounts for a small company made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 June 2015
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 520
14 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 520
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 520
03 Mar 2014 AD02 Register inspection address has been changed from Hilton House Whins Road Alloa Clackmannanshire FK10 3SA Scotland
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
01 Mar 2013 AD01 Registered office address changed from Hilton House Whins Road Alloa Clackmannanshire FK10 3SA Scotland on 1 March 2013