ENERGY INNOVATIONS LIMITED

02018831
20 WESTERN AVENUE MILTON PARK ABINGDON OX14 4SH

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 4 Buy now
18 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
18 Apr 2024 insolvency Solvency Statement dated 16/04/24 1 Buy now
18 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2024 resolution Resolution 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2023 officers Appointment of director (Mr Richard Alan Lemmon) 2 Buy now
03 Nov 2023 officers Appointment of director (Mr James David Lovell) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (William Brownlie) 1 Buy now
03 Nov 2023 officers Termination of appointment of director (Andrew James Gillespie) 1 Buy now
06 Oct 2023 officers Appointment of secretary (Mr Andrew James Murdoch) 2 Buy now
06 Oct 2023 officers Termination of appointment of secretary (Preston Hopson Iii) 1 Buy now
29 Aug 2023 accounts Annual Accounts 4 Buy now
12 Jun 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2023 officers Appointment of director (Mr Andrew James Gillespie) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Karen Lorraine Atterbury) 1 Buy now
15 Mar 2023 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
15 Mar 2023 officers Termination of appointment of director (Judith Cottrell) 1 Buy now
15 Mar 2023 officers Appointment of director (Mr William Brownlie) 2 Buy now
14 Mar 2023 officers Appointment of secretary (Mr Preston Hopson Iii) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 4 Buy now
11 May 2022 officers Appointment of secretary (Mrs Karen Lorraine Atterbury) 2 Buy now
11 May 2022 officers Appointment of director (Mrs Karen Lorraine Atterbury) 2 Buy now
08 Feb 2022 officers Termination of appointment of director (David Joseph Gormley) 1 Buy now
08 Feb 2022 officers Termination of appointment of secretary (David Joseph Gormley) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2021 accounts Annual Accounts 4 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 4 Buy now
01 May 2020 officers Appointment of director (Ms Judith Cottrell) 2 Buy now
01 May 2020 officers Termination of appointment of director (Gary Richard Young) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 officers Appointment of director (Mr David Joseph Gormley) 2 Buy now
13 Dec 2018 officers Appointment of secretary (Mr David Joseph Gormley) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Nicholas Rowe) 1 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Nicholas Rowe) 1 Buy now
30 Aug 2018 accounts Annual Accounts 5 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 officers Appointment of director (Mr Nicholas Rowe) 2 Buy now
01 Sep 2017 officers Termination of appointment of director (Alan Stephen Hearne) 1 Buy now
06 Jun 2017 accounts Annual Accounts 5 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Appointment of director (Dr Alan Stephen Hearne) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (John Philip Williams) 1 Buy now
14 Jun 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 5 Buy now
02 Jan 2015 annual-return Annual Return 4 Buy now
22 Apr 2014 accounts Annual Accounts 5 Buy now
03 Jan 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 5 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 officers Change of particulars for secretary (Mr Nicholas Rowe) 1 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2012 officers Change of particulars for director (Dr John Philip Williams) 2 Buy now
09 Mar 2012 officers Change of particulars for director (Mr Gary Richard Young) 2 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
30 Apr 2009 accounts Annual Accounts 8 Buy now
13 Jan 2009 annual-return Return made up to 31/12/08; full list of members 3 Buy now
14 Oct 2008 officers Appointment terminated secretary april rigby 1 Buy now
14 Oct 2008 officers Secretary appointed nicholas rowe 1 Buy now
26 Jun 2008 accounts Annual Accounts 9 Buy now
25 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
30 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: centurion couert 85 milton park abingdon oxfordshire OX14 4RY 1 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
19 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
16 Jan 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 address Registered office changed on 11/10/05 from: centurion court 85 milton park abingdon oxfordshire OX14 4RY 1 Buy now
28 Sep 2005 officers New secretary appointed 2 Buy now
27 Sep 2005 officers New director appointed 3 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: ecl highlands farm greys road henley on thames oxfordshire RG9 4PR 1 Buy now
23 Sep 2005 officers New director appointed 3 Buy now
29 Jun 2005 accounts Annual Accounts 10 Buy now
06 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
20 Aug 2004 accounts Annual Accounts 11 Buy now
17 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
11 Nov 2003 accounts Annual Accounts 15 Buy now
26 Jan 2003 annual-return Return made up to 31/12/02; full list of members 8 Buy now
26 Nov 2002 accounts Annual Accounts 14 Buy now
26 Nov 2002 officers New secretary appointed 2 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now