(AP01) New director was appointed on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(296 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2022. New Address: Epworth House 25 City Road London EC1Y 1AA. Previous address: 360-364 City Road London EC1V 2PY United Kingdom
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 5th, July 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, January 2020
| accounts
|
Free Download
(24 pages)
|
(TM02) 18th October 2019 - the day secretary's appointment was terminated
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 23rd July 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 25th June 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st October 2018
filed on: 1st, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 22nd December 2017: 32626.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(8 pages)
|
(TM01) 31st December 2017 - the day director's appointment was terminated
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 21st August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st August 2017 - the day director's appointment was terminated
filed on: 3rd, September 2017
| officers
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 360-364 City Road London EC1V 2PY at an unknown date
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2016
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th October 2016
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 20th October 2016 - the day director's appointment was terminated
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th June 2016 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th August 2016: 10001.00 GBP
capital
|
|
(TM01) 3rd June 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 27th July 2015. New Address: 360-364 City Road London EC1V 2PY. Previous address: Alder Castle 4th Floor 10 Noble Street London EC2V 7JX
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th July 2015: 10001.00 GBP
capital
|
|
(AP01) New director was appointed on 9th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 18th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On 23rd July 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th June 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 24th, January 2013
| accounts
|
Free Download
(15 pages)
|
(AD02) Register inspection address changed from 12 York Gate London NW1 4QS United Kingdom at an unknown date
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th June 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 18th June 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd September 2010 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 15th, December 2010
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2nd September 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th June 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 10th, August 2009
| resolution
|
Free Download
(4 pages)
|
(88(2)) Alloted 10000 shares from 28th July 2009 to 28th July 2009. Value of each share 1 gbp, total number of shares: 10001.
filed on: 10th, August 2009
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 28/07/09
filed on: 10th, August 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 4th, August 2009
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, August 2009
| incorporation
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/07/2009 from c/o mintz levin cohn ferris glovsky and popeo LLP alder castle 4TH floor 10 noble street london EC2V 7JX
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, July 2009
| incorporation
|
Free Download
(9 pages)
|
(287) Registered office changed on 30/06/2009 from c/o mintz levin cohn ferris glovsky and popeo LLP alder castle 4TH floor 10 noble street london EC2V 7JK england
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed enernoc (uk) LIMITEDcertificate issued on 27/06/09
filed on: 24th, June 2009
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(13 pages)
|