EENERGY GROUP PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/10/243 October 2024 Appointment of Mr John Gahan as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr John Gahan as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Crispin Kinglake Goldsmith as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Crispin Kingslake Goldsmith as a secretary on 2024-09-30

View Document

08/08/248 August 2024 Registration of charge 053574330006, created on 2024-08-08

View Document

15/07/2415 July 2024 Resolutions

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Satisfaction of charge 053574330003 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 053574330002 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 053574330005 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 053574330004 in full

View Document

21/02/2421 February 2024 Termination of appointment of David William Nicholl as a director on 2024-02-09

View Document

21/02/2421 February 2024 Appointment of Mr Jonathan Charles Hornby as a director on 2024-02-09

View Document

21/02/2421 February 2024 Termination of appointment of John Robert Foley as a director on 2024-02-09

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-11-13

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

28/11/2328 November 2023 Amended group of companies' accounts made up to 2022-06-30

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

26/06/2326 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Derek Alan Myers as a director on 2023-05-02

View Document

23/05/2323 May 2023 Appointment of Mr John Robert Foley as a director on 2023-03-28

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-06-06

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2022-08-02

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Registration of charge 053574330004, created on 2022-11-25

View Document

05/12/225 December 2022 Registration of charge 053574330005, created on 2022-11-25

View Document

28/11/2228 November 2022 Registration of charge 053574330003, created on 2022-11-25

View Document

24/02/2224 February 2022 Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL

View Document

24/02/2224 February 2022 Director's details changed for Mr Richard Mark Williams on 2022-02-22

View Document

24/02/2224 February 2022 Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

21/02/2221 February 2022 Registration of charge 053574330002, created on 2022-02-17

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

15/10/2115 October 2021 Appointment of Mr Derek Alan Myers as a director on 2020-12-15

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED DR. NIGEL JOHN BURTON

View Document

22/08/1922 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 15376335.307

View Document

19/07/1919 July 2019 SUB-DIVISION 28/06/19

View Document

10/07/1910 July 2019 ARTICLES OF ASSOCIATION

View Document

10/07/1910 July 2019 ALTER ARTICLES 28/06/2019

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 Registered office address changed from , 2nd Floor 85-87 Borough High Street, London, England, SE1 1NH to Salisbury House London Wall London EC2M 5PS on 2019-05-01

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 2ND FLOOR 85-87 BOROUGH HIGH STREET LONDON ENGLAND SE1 1NH

View Document

20/02/1920 February 2019 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

11/12/1711 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 15351397.807

View Document

08/12/178 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTCLIFFE

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SUTCLIFFE

View Document

01/08/171 August 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/1710 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 14951397.807

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL CLEGG / 20/02/2017

View Document

22/02/1722 February 2017 15/02/16 STATEMENT OF CAPITAL GBP 14774682.807

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 14415682.807

View Document

21/11/1621 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 14403913.035

View Document

12/10/1612 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 14397072.757

View Document

13/09/1613 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 14383814.422

View Document

29/07/1629 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 14339577.946

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 14372072.757

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 14324577.946

View Document

02/06/162 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 08/02/16 NO MEMBER LIST

View Document

13/02/1613 February 2016 Registered office address changed from , 85 - 87 Borough High Street 2nd Floor, 85 - 87 Borough High Street, London, SE1 1NH, England to Salisbury House London Wall London EC2M 5PS on 2016-02-13

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 85 - 87 BOROUGH HIGH STREET 2ND FLOOR 85 - 87 BOROUGH HIGH STREET LONDON SE1 1NH ENGLAND

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMIL MORFETT

View Document

08/10/158 October 2015 02/10/15 STATEMENT OF CAPITAL GBP 13824577.946

View Document

10/09/1510 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 13719577.946

View Document

08/07/158 July 2015 SECRETARY APPOINTED JOHN ANDREW GETTY

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY TERENCE CROSS

View Document

21/05/1521 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1521 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 1ST FLOOR 35 PICCADILLY LONDON W1J 0DW

View Document

19/05/1519 May 2015 Registered office address changed from , 1st Floor, 35 Piccadilly, London, W1J 0DW to Salisbury House London Wall London EC2M 5PS on 2015-05-19

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVEY

View Document

09/02/159 February 2015 08/02/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 22/01/15 STATEMENT OF CAPITAL GBP 13718577.946

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 13713577.946

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 13712077.946

View Document

19/01/1519 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 13710987.037

View Document

06/10/146 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 13638987.037

View Document

02/10/142 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 13638567.779

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 13638005.043

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 13638256.668

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 13638077.043

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 13637949.281

View Document

20/02/1420 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 13637769.281

View Document

10/02/1410 February 2014 08/02/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053574330001

View Document

08/11/138 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 13633164.519

View Document

14/08/1314 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 13632414.519

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053574330001

View Document

25/06/1325 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 13631797.376

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 13624512.709

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ALAN MITCHELL CLEGG

View Document

12/02/1312 February 2013 08/02/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 13605737.709

View Document

21/12/1221 December 2012 20/12/12 STATEMENT OF CAPITAL GBP 13605320.867

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 SUB DIVISION 14/06/2012

View Document

19/06/1219 June 2012 SUB-DIVISION 14/06/12

View Document

19/06/1219 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1210 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1110 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 13598654.20

View Document

11/02/1111 February 2011 08/02/11 BULK LIST

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 08/02/10 BULK LIST

View Document

23/02/1023 February 2010 09/12/09 STATEMENT OF CAPITAL GBP 13503466.7

View Document

04/01/104 January 2010 09/12/09 STATEMENT OF CAPITAL GBP 13503467

View Document

07/10/097 October 2009 SECRETARY APPOINTED MR TERENCE ARTHUR CROSS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER GARDNER

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SUTCLIFFE / 18/09/2009

View Document

07/06/097 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 ADOPT ARTICLES 04/06/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/02/09; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMIL MORFETT / 01/10/2008

View Document

09/06/089 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0815 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 08/02/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/02/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/02/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: LEVEL 8, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR

View Document

03/05/053 May 2005 SHARES AGREEMENT OTC

View Document

06/04/056 April 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

05/04/055 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 SUBDIVISION AGREEMENT 22/03/05

View Document

05/04/055 April 2005 SUBDIVISION AGREEMENT 22/03/05

View Document

05/04/055 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/055 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/055 April 2005 £ NC 50000/24000000 22/

View Document

05/04/055 April 2005 S-DIV 30/03/05

View Document

05/04/055 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/055 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/03/0523 March 2005 APPLICATION COMMENCE BUSINESS

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: KEMPSON HOUSE, CAMOMILE STREET, LONDON EC3A 7AN

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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