VOLT ENERGY SUPPLY LIMITED

00275266
CO-OPERATIVE HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 2 Buy now
07 Nov 2023 officers Appointment of director (Ms Irene Louise Kirkman) 2 Buy now
07 Nov 2023 officers Termination of appointment of director (Helen Rita Wiseman) 1 Buy now
14 Oct 2023 accounts Annual Accounts 2 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Aug 2020 accounts Annual Accounts 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 officers Appointment of director (Mrs Heather Adele Richardson) 2 Buy now
29 Nov 2018 officers Termination of appointment of director (Patrick Hugo Gray) 1 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 officers Appointment of director (Mr Vivian Stanley Woodell) 2 Buy now
26 Oct 2017 officers Termination of appointment of director (Ruth Joyce Fitzjohn) 1 Buy now
07 Oct 2017 accounts Annual Accounts 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 officers Change of particulars for director (Ms Ruth Joyce Fitzjohn) 2 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2015 officers Appointment of director (Mrs Helen Rita Wiseman) 2 Buy now
25 Nov 2015 officers Appointment of director (Mr Patrick Hugo Gray) 2 Buy now
25 Nov 2015 officers Termination of appointment of director (Isobel Burbidge) 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Olivia Birch) 1 Buy now
30 Jul 2015 accounts Annual Accounts 2 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
09 Dec 2014 officers Termination of appointment of director (Helen Rita Wiseman) 1 Buy now
09 Dec 2014 officers Appointment of director (Mrs Helen Rita Wiseman) 2 Buy now
27 Nov 2014 officers Appointment of director (Ms Ruth Joyce Fitzjohn) 2 Buy now
27 Nov 2014 officers Termination of appointment of director 1 Buy now
27 Nov 2014 officers Appointment of director (Mrs Olivia Birch) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Patrick Hugo Gray) 1 Buy now
16 Jul 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 officers Termination of appointment of director (Vivian Woodell) 1 Buy now
01 Aug 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
06 Nov 2012 officers Appointment of director (Mrs Isobel Burbidge) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (John Boot) 1 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 officers Change of particulars for director (Mr Edward Geoffrey Parker) 2 Buy now
31 Jan 2012 officers Change of particulars for director (Mr Vivian Stanley Woodell) 2 Buy now
31 Jan 2012 officers Change of particulars for secretary (Mr Edward Geoffrey Parker) 1 Buy now
31 Jan 2012 officers Change of particulars for director (Mr Patrick Hugo Gray) 2 Buy now
31 Jan 2012 officers Change of particulars for director (John Boot) 2 Buy now
12 Jul 2011 annual-return Annual Return 8 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 officers Termination of appointment of director (Doreen Shaw) 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Patrick Hugo Gray) 2 Buy now
09 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
09 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2010 annual-return Annual Return 8 Buy now
03 Jun 2010 accounts Annual Accounts 2 Buy now
26 Aug 2009 officers Director's change of particulars / vivian woodell / 24/07/2009 2 Buy now
22 Jul 2009 annual-return Return made up to 03/07/09; full list of members 4 Buy now
08 Jun 2009 accounts Annual Accounts 2 Buy now
24 Nov 2008 officers Appointment terminated director patrick gray 1 Buy now
24 Nov 2008 officers Director appointed doreen shaw 2 Buy now
31 Jul 2008 annual-return Return made up to 03/07/08; full list of members 4 Buy now
08 May 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 officers New director appointed 4 Buy now
18 Dec 2007 officers New director appointed 4 Buy now
02 Dec 2007 officers Director resigned 1 Buy now
02 Dec 2007 officers Director resigned 1 Buy now
31 Jul 2007 annual-return Return made up to 03/07/07; full list of members 3 Buy now
18 Jul 2007 accounts Annual Accounts 2 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP 1 Buy now
01 Dec 2006 accounts Annual Accounts 2 Buy now
21 Aug 2006 annual-return Return made up to 03/07/06; full list of members 3 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
19 Jan 2006 officers New secretary appointed;new director appointed 7 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
06 Sep 2005 accounts Annual Accounts 2 Buy now
11 Jul 2005 annual-return Return made up to 03/07/05; full list of members 3 Buy now
17 Mar 2005 officers Director's particulars changed 1 Buy now
04 Aug 2004 accounts Annual Accounts 2 Buy now
15 Jul 2004 annual-return Return made up to 03/07/04; full list of members 6 Buy now
10 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2003 address Registered office changed on 14/10/03 from: new barclay house 234 botley road oxford OX2 ohp 1 Buy now
29 Jul 2003 annual-return Return made up to 03/07/03; full list of members 6 Buy now
28 May 2003 accounts Annual Accounts 2 Buy now
08 Jan 2003 accounts Annual Accounts 5 Buy now
08 Jan 2003 annual-return Return made up to 03/07/02; full list of members 6 Buy now
18 Jul 2001 accounts Annual Accounts 5 Buy now
18 Jul 2001 annual-return Return made up to 03/07/01; no change of members 5 Buy now
01 Aug 2000 accounts Annual Accounts 5 Buy now
01 Aug 2000 annual-return Return made up to 03/07/00; full list of members 9 Buy now
21 Jul 1999 accounts Annual Accounts 4 Buy now
21 Jul 1999 annual-return Return made up to 03/07/99; full list of members 6 Buy now