ENERGY UK LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type dormant. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Officer name: Audrey Elizabeth Gallacher. Termination date: 2021-10-19. 2021-10-19 View Report
Officers. Officer name: Ms Emma Pinchbeck. Appointment date: 2021-10-18. 2021-10-18 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Officers. Termination date: 2019-12-31. Officer name: Lawrence Charles Slade. 2020-01-06 View Report
Officers. Officer name: Mrs Audrey Elizabeth Gallacher. Appointment date: 2019-12-31. 2020-01-06 View Report
Accounts. Accounts type dormant. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type dormant. 2019-02-25 View Report
Address. Change date: 2018-08-06. Old address: 5-11 Charles House Regent Street London SW1Y 4LR. New address: 26 Finsbury Square London EC2A 1DS. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type dormant. 2017-02-23 View Report
Annual return. With made up date no member list. 2016-06-23 View Report
Resolution. Description: Resolutions. 2016-06-07 View Report
Resolution. Description: Resolutions. 2016-05-05 View Report
Change of name. Change of name notice. 2016-05-05 View Report
Accounts. Accounts type dormant. 2015-12-01 View Report
Annual return. With made up date no member list. 2015-06-18 View Report
Accounts. Accounts type dormant. 2015-03-12 View Report
Annual return. With made up date no member list. 2014-06-17 View Report
Accounts. Accounts type dormant. 2013-09-09 View Report
Annual return. With made up date no member list. 2013-06-27 View Report
Officers. Officer name: Paul Brennan. 2013-06-27 View Report
Address. Change date: 2013-06-27. Old address: 2Nd Floor 1 Hobhouse Court Suffolk Street London SW1Y 4HH. 2013-06-27 View Report
Officers. Officer name: Guy Johnson. 2012-12-11 View Report
Officers. Officer name: Paul Michael Brennan. 2012-12-11 View Report
Officers. Officer name: Mr Lawrence Slade. 2012-12-11 View Report
Resolution. Description: Resolutions. 2012-11-09 View Report
Change of name. Change of name notice. 2012-11-09 View Report
Accounts. Accounts type dormant. 2012-08-02 View Report
Annual return. With made up date. 2012-06-15 View Report
Officers. Officer name: Guy Johnson. 2012-06-01 View Report
Address. Old address: 9/10 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF. Change date: 2012-05-29. 2012-05-29 View Report
Officers. Officer name: David Green. 2012-03-30 View Report
Annual return. With made up date. 2011-08-30 View Report
Accounts. Accounts type dormant. 2011-08-11 View Report
Annual return. With made up date. 2010-07-30 View Report
Accounts. Accounts type dormant. 2010-07-28 View Report
Incorporation. Incorporation company. 2009-06-05 View Report