(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, June 2021
| resolution
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2019 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th August 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th July 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, October 2015
| resolution
|
Free Download
|
(AD01) Address change date: 11th August 2015. New Address: Unit 7 Danbury Court Linford Wood Milton Keynes MK14 6TS. Previous address: Unit 1 Danbury Court Linford Wood Milton Keynes Buckinghamshire MK14 6TS
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) 22nd June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2015 - the day director's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) 7th April 2015 - the day secretary's appointment was terminated
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th January 2015 - the day director's appointment was terminated
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd April 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd April 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd February 2012 - the day secretary's appointment was terminated
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 3rd April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd April 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) 21st December 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 17th June 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(10 pages)
|
(363s) Annual return up to 11th September 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On 18th August 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th August 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 15th August 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 13th, August 2008
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of financial assistance for the acquisition of shares, Resolution of adoption of Memorandum of Association
filed on: 13th, August 2008
| resolution
|
Free Download
(15 pages)
|
(288c) Director's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 21st, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2006
filed on: 18th, September 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 17th June 2007 with shareholders record
filed on: 17th, June 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On 15th November 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 15th November 2006 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2005
filed on: 11th, April 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 3rd April 2006 with shareholders record
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2004
filed on: 9th, August 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 24th March 2005 with shareholders record
filed on: 24th, March 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/04/04 to 30/09/04
filed on: 8th, June 2004
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 30th March 2004 with shareholders record
filed on: 30th, March 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2003
filed on: 26th, January 2004
| accounts
|
Free Download
(6 pages)
|
(288a) On 14th December 2003 New secretary appointed
filed on: 14th, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 14th December 2003 Secretary resigned
filed on: 14th, December 2003
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 7th May 2003 with shareholders record
filed on: 7th, May 2003
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2002
filed on: 18th, February 2003
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/06/02 from: maidstone road kingston milton keynes buckinghamshire MK10 0BH
filed on: 14th, June 2002
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 1st May 2002 with shareholders record
filed on: 1st, May 2002
| annual return
|
Free Download
(6 pages)
|
(288a) On 18th March 2002 New secretary appointed
filed on: 18th, March 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 18th March 2002 Director resigned
filed on: 18th, March 2002
| officers
|
Free Download
(1 page)
|
(288b) On 18th March 2002 Secretary resigned
filed on: 18th, March 2002
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/01 to 30/04/01
filed on: 5th, February 2002
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2001
filed on: 5th, February 2002
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tensator LIMITEDcertificate issued on 19/12/01
filed on: 19th, December 2001
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/04/01 to 30/09/01
filed on: 5th, December 2001
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 4th September 2001 with shareholders record
filed on: 4th, September 2001
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on 4th April 2000. Value of each share 1 £, total number of shares: 2.
filed on: 30th, July 2001
| capital
|
Free Download
(2 pages)
|
(288a) On 8th June 2001 New director appointed
filed on: 8th, June 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 8th June 2001 New secretary appointed;new director appointed
filed on: 8th, June 2001
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/06/01 from: 82 saint john street london EC1M 4JN
filed on: 4th, June 2001
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed energus LIMITEDcertificate issued on 25/04/01
filed on: 25th, April 2001
| change of name
|
Free Download
(2 pages)
|
(288b) On 3rd November 2000 Secretary resigned
filed on: 3rd, November 2000
| officers
|
Free Download
(1 page)
|
(288b) On 3rd November 2000 Director resigned
filed on: 3rd, November 2000
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2000
| incorporation
|
Free Download
(17 pages)
|