CENERGIST LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

24/03/2524 March 2025 Registration of charge 081913640006, created on 2025-03-21

View Document

06/11/246 November 2024 Appointment of Mr John William Young Strachan Samuel as a director on 2024-11-04

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Termination of appointment of Iain Stuart Richardson as a director on 2024-05-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

01/08/231 August 2023 Appointment of Mr James Lamb as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of James Robert Waring as a director on 2023-07-31

View Document

20/07/2320 July 2023 Full accounts made up to 2023-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 7 Bede House Glover Industrial Estate Washington NE37 2SH England to 8 Bede House Tower Road Washington NE37 2SH on 2022-10-10

View Document

01/10/221 October 2022 Full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Registration of charge 081913640005, created on 2022-02-21

View Document

07/02/227 February 2022 Appointment of Mr James Robert Waring as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Joseph Andrew Johnson as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Guy Richard Thomas Stenhouse as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Hayley Louise Peters as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Ian Daniel Mcleod as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of David Arthur Routledge as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of James Waring as a director on 2021-11-30

View Document

31/01/2231 January 2022 Termination of appointment of Gary James Copeland as a director on 2021-11-30

View Document

29/11/2129 November 2021 Satisfaction of charge 081913640004 in full

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Withdrawal of a person with significant control statement on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Notification of Eneraqua Technologies Limited as a person with significant control on 2021-10-05

View Document

28/09/2128 September 2021 Second filing of Confirmation Statement dated 2021-08-24

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-24

View Document

16/09/2116 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of Mr Iain Stuart Richardson as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Guy Richard Guy Thomas Stenhouse as a director on 2021-06-21

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081913640001

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081913640002

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 30/09/17 STATEMENT OF CAPITAL GBP 253774

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR IAN DANIEL MCLEOD

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

01/09/171 September 2017 CESSATION OF DAVID ARTHUR ROUTLEDGE AS A PSC

View Document

01/09/171 September 2017 CESSATION OF JOSEPH ANDREW JOHNSON AS A PSC

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081913640003

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 5 OUSEBURN GATEWAY 163 CITY ROAD NEWCASTLE UPON TYNE NE1 2BE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILES SHARP

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR JAMES WARING

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081913640002

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKINSON

View Document

26/10/1526 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081913640001

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O 6 OUSEBURN GATEWAY 163 CITY ROAD NEWCASTLE UPON TYNE NE1 2BE

View Document

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW JOHNSON / 24/08/2014

View Document

19/09/1419 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/09/1419 September 2014 SAIL ADDRESS CREATED

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 24/08/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY LOUISE PETERS / 24/08/2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MITESH DHANAK / 24/08/2014

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM WESTGATE HOUSE FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

11/10/1311 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 10/05/13 STATEMENT OF CAPITAL GBP 74131.00

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MISS KAROLYN SCOTT

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MICHAEL JOHN PARKINSON

View Document

11/03/1311 March 2013 12/02/13 STATEMENT OF CAPITAL GBP 700.00

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR DAVID ARTHUR ROUTLEDGE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR GARY JAMES COPELAND

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company