ENEGEN POWER SYSTEMS LIMITED

08163038
SUITE 2, PURE OFFICES PORT WAY PORT SOLENT PORTSMOUTH PO6 4TY

Documents

Documents
Date Category Description Pages
13 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 accounts Annual Accounts 12 Buy now
26 Jul 2023 officers Termination of appointment of director (Margarita O'malley) 1 Buy now
09 Mar 2023 accounts Annual Accounts 12 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2022 accounts Annual Accounts 12 Buy now
01 Oct 2021 accounts Annual Accounts 10 Buy now
21 Feb 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
21 Feb 2021 capital Return of Allotment of shares 3 Buy now
20 Feb 2021 capital Return of Allotment of shares 3 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2020 accounts Annual Accounts 9 Buy now
09 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 40 Buy now
08 Sep 2020 incorporation Memorandum Articles 34 Buy now
08 Sep 2020 resolution Resolution 1 Buy now
06 Sep 2020 officers Appointment of director (Mr David Henry Calmonson) 2 Buy now
06 Sep 2020 officers Appointment of director (Mr Stephen Hendry) 2 Buy now
06 Sep 2020 officers Appointment of director (Mr Andrew Chaplin) 2 Buy now
26 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Ihab Mahmoud Hassan Ali El-Saie) 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Andrew John Martin) 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Julia Fintz) 1 Buy now
03 Aug 2020 officers Termination of appointment of director (David Michael Child) 1 Buy now
03 Aug 2020 officers Termination of appointment of director (Luisa Jane Aldridge) 1 Buy now
13 Jul 2020 capital Return of Allotment of shares 3 Buy now
12 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 4 Buy now
23 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
27 May 2020 resolution Resolution 3 Buy now
17 Jan 2020 officers Change of particulars for director (Ms Julia Fintz) 2 Buy now
28 Jun 2019 accounts Annual Accounts 9 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2019 officers Appointment of director (Ms Julia Fintz) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr David Michael Child) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Christopher Dunstan Boileau Read) 2 Buy now
15 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr David Michael Child) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Andrew John Martin) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Ihab Mahmoud Hassan Ali El-Saie) 2 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2018 accounts Annual Accounts 8 Buy now
27 Mar 2018 officers Termination of appointment of director (Graeme Peter Gets) 1 Buy now
27 Mar 2018 officers Change of particulars for director (Mr David Michael Child) 2 Buy now
23 Nov 2017 officers Appointment of director (Mrs Margarita O'malley) 2 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
23 Dec 2016 officers Appointment of director (Mr Andrew John Martin) 2 Buy now
23 Dec 2016 officers Appointment of director (Mrs Luisa Jane Aldridge) 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
23 May 2016 officers Termination of appointment of director (Natanje Holt) 1 Buy now
11 Mar 2016 resolution Resolution 6 Buy now
02 Mar 2016 officers Appointment of director (Mr David Holt) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Ihab Mahmoud Hassan Ali El-Saie) 2 Buy now
02 Mar 2016 officers Appointment of director (Mr Graeme Peter Gets) 2 Buy now
17 Dec 2015 mortgage Registration of a charge 54 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
31 Jul 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
04 Nov 2013 officers Appointment of director (Mr Natanje Holt) 2 Buy now
04 Nov 2013 officers Appointment of director (Mr David Michael Child) 2 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2012 incorporation Incorporation Company 21 Buy now