ENERGI VUE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from 47 Stroudley Road Basingstoke RG24 8UP England to 26B Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Matthew Garcia-Shailer as a director on 2024-03-20

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Appointment of Energi Vue Ltd as a director on 2024-01-31

View Document

11/12/2311 December 2023 Cessation of Matthew Shailer as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Termination of appointment of Matthew Garcia-Shailer as a director on 2023-12-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Notification of Matthew Shailer as a person with significant control on 2022-01-01

View Document

04/11/214 November 2021 Change of details for Mr Matthew Shailer as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Director's details changed for Mr Matthew Garcia-Shailer on 2021-11-04

View Document

02/11/212 November 2021 Notification of Matthew Shailer as a person with significant control on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 48 ENGLEFIELD WAY BASINGSTOKE RG24 9FJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 13 NEWFIELD AVENUE FARNBOROUGH HAMPSHIRE GU14 9PG ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM C/O MATTHEW SHAILER 48 ENGLEFIELD WAY BASINGSTOKE HAMPSHIRE RG24 9FJ

View Document

08/04/158 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O ENERGI VUE UNIT 16 HASSOCKS WOOD STROUDLY ROAD BASINGSTOKE HAMPSHIRE RG24 8UQ ENGLAND

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O MATTHEW SHAILER 115 FOXDOWN OVERTON BASINGSTOKE HAMPSHIRE RG25 3JQ

View Document

06/05/146 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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