ECONOMY POWER LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-14 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Officers. Officer name: David Charles Adrian Baumber. Termination date: 2023-03-31. 2023-04-12 View Report
Mortgage. Charge number: 2. 2023-01-04 View Report
Accounts. Accounts type full. 2022-10-10 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Capital. Description: Statement by Directors. 2021-11-30 View Report
Capital. Capital statement capital company with date currency figure. 2021-11-30 View Report
Insolvency. Description: Solvency Statement dated 29/11/21. 2021-11-30 View Report
Resolution. Description: Resolutions. 2021-11-30 View Report
Capital. Capital allotment shares. 2021-11-29 View Report
Officers. Appointment date: 2021-11-19. Officer name: Mr David Charles Adrian Baumber. 2021-11-25 View Report
Resolution. Description: Resolutions. 2021-11-25 View Report
Incorporation. Memorandum articles. 2021-11-25 View Report
Officers. Officer name: Michael Robert French. Termination date: 2021-10-31. 2021-11-02 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Officers. Appointment date: 2020-12-14. Officer name: Mr Jose Roberto Davila. 2020-12-24 View Report
Officers. Appointment date: 2020-12-14. Officer name: Michael Robert French. 2020-12-24 View Report
Officers. Termination date: 2020-12-14. Officer name: Deborah Gandley. 2020-12-22 View Report
Officers. Officer name: Sara Lyn Vaughan. Termination date: 2020-11-26. 2020-11-30 View Report
Accounts. Accounts type dormant. 2020-09-15 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Officer name: Mrs Sara Lyn Vaughan. Change date: 2017-09-01. 2017-11-01 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-06-29 View Report
Persons with significant control. Psc name: E.on Energy Solutions Limited. Notification date: 2016-04-06. 2017-06-29 View Report
Officers. Officer name: Sara Lyn Vaughan. Appointment date: 2017-03-22. 2017-04-04 View Report
Officers. Officer name: Fiona Scott Stark. Termination date: 2016-12-31. 2017-01-16 View Report
Officers. Officer name: E.on Uk Secretaries Limited. Termination date: 2016-08-22. 2016-09-21 View Report
Officers. Appointment date: 2016-08-22. Officer name: Ms Deborah Gandley. 2016-09-21 View Report
Accounts. Accounts type dormant. 2016-09-08 View Report
Officers. Officer name: Mary Delia Clarke. Termination date: 2016-08-15. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Officers. Termination date: 2016-01-28. Officer name: Anthony Stephen Ainsworth. 2016-05-13 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Officers. Officer name: Mary Delia Clarke. Appointment date: 2015-08-28. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Officers. Change date: 2014-02-01. Officer name: Anthony Stephen Ainsworth. 2014-06-19 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Accounts. Accounts type dormant. 2012-09-19 View Report
Officers. Officer name: E.On Uk Directors Limited. 2012-07-27 View Report
Officers. Officer name: Anthony Steven Ainsworth. 2012-07-27 View Report