ENRAY POWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

29/04/2529 April 2025 Registration of charge 130521590001, created on 2025-04-23

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

07/08/247 August 2024 Resolutions

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

25/07/2425 July 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2023-02-19

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Second filing of Confirmation Statement dated 2023-07-26

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/07/2328 July 2023 Director's details changed for Luis Mayor Salgado on 2023-06-29

View Document

03/07/233 July 2023 Registered office address changed from C/O Integrum Power Engineering Ltd Kingsgate Wellington Road North Stockport SK4 1LW England to Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ on 2023-07-03

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Termination of appointment of Alexander James Etheridge Geary as a director on 2023-05-30

View Document

02/06/232 June 2023 Termination of appointment of Ben Thomas Anderson as a director on 2023-05-30

View Document

02/06/232 June 2023 Appointment of Michael Pollan as a director on 2023-05-30

View Document

02/06/232 June 2023 Appointment of Jean-Baptiste Delattre as a director on 2023-05-30

View Document

01/06/231 June 2023 Cancellation of shares. Statement of capital on 2023-05-24

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

06/03/236 March 2023 Director's details changed for Luis Mayor Salgado on 2022-03-14

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-15

View Document

28/02/2328 February 2023 Cessation of Philip Price as a person with significant control on 2023-02-15

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-15

View Document

28/02/2328 February 2023 Cessation of Ben Thomas Anderson as a person with significant control on 2023-02-15

View Document

28/02/2328 February 2023 Notification of a person with significant control statement

View Document

28/02/2328 February 2023 Cessation of Alexander James Etheridge Geary as a person with significant control on 2023-02-15

View Document

21/02/2321 February 2023 Change of details for Mr Alexander James Etheridge Geary as a person with significant control on 2022-03-14

View Document

23/12/2223 December 2022 Director's details changed for Mr Philip Price on 2021-06-30

View Document

23/12/2223 December 2022 Director's details changed for Mr Alexander James Etheridge Geary on 2022-09-01

View Document

23/12/2223 December 2022 Director's details changed for Mr Ben Thomas Anderson on 2022-12-19

View Document

24/10/2224 October 2022 Registered office address changed from 107 - 109 Derwent House Rtc Business Park London Road Derby DE24 8UP England to C/O Integrum Power Engineering Ltd Kingsgate Wellington Road North Stockport SK4 1LW on 2022-10-24

View Document

19/05/2219 May 2022 Previous accounting period extended from 2021-11-30 to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/06/2128 June 2021 RETURN OF PURCHASE OF OWN SHARES 28/05/21 TREASURY CAPITAL GBP 20

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BATEMAN

View Document

30/11/2030 November 2020 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