E.ON ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

05/02/255 February 2025 Appointment of Vijay Kumar Tank as a director on 2025-02-01

View Document

04/02/254 February 2025 Termination of appointment of Christopher Stephen Norbury as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Christopher Börger as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Christopher James Lovatt as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Richard John Brooks as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Sandip Hasmukh Vaghela as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Ramona Nicoleta Vlasiu as a director on 2025-01-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Christopher Stephen Norbury on 2023-10-13

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Christopher Börger as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Christian Barr as a director on 2023-07-31

View Document

06/06/236 June 2023 Appointment of Christopher Stephen Norbury as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Michael David Lewis as a director on 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Anthony Steven Ainsworth as a director on 2023-03-29

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Statement of capital on 2021-11-30

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/11/212 November 2021 Termination of appointment of Michael Robert French as a director on 2021-10-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Michael David Lewis on 2021-06-02

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MICHAEL ROBERT FRENCH

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BERND WAGNER

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED CHRISTIAN BARR

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANKE GROTH

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTFOOT

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LYN VAUGHAN / 01/09/2017

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOVATT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COCKER

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MICHAEL DAVID LEWIS

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRD

View Document

08/02/178 February 2017 SECRETARY APPOINTED DEBORAH GANDLEY

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY FIONA STARK

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD LEIPER

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS SARA LYN VAUGHAN

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED ANKE GROTH

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED BERND WAGNER

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES

View Document

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED JAMES TIMOTHY LIGHTFOOT

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSWORTH

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN AINSWORTH / 01/02/2014

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BIRD / 01/02/2014

View Document

31/12/1331 December 2013 IRREDEEMABLE SHARES 10/12/2013

View Document

31/12/1331 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR DONALD ALAN LEIPER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES JONES

View Document

03/10/123 October 2012 SECRETARY APPOINTED FIONA SCOTT STARK

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED ANTHONY STEVEN AINSWORTH

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED RENÉ MATTHIES

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DAVID ANTHONY BIRD

View Document

07/10/117 October 2011 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED ANTHONY DAVID COCKER

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 01/05/2011

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ADOPT ARTICLES 14/04/2011

View Document

21/04/1121 April 2011 ARTICLES OF ASSOCIATION

View Document

21/04/1121 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED E.ON ENERGY LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM JONES / 01/11/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARTLETT / 05/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL GOLBY / 05/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LINDSAY THOMAS / 05/10/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 04/07/2007

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 MEMORANDUM OF ASSOCIATION

View Document

13/12/0713 December 2007 ARTICLES OF ASSOCIATION

View Document

03/12/073 December 2007 COMPANY NAME CHANGED POWERGEN RETAIL LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 30/04/04

View Document

14/02/0514 February 2005 £ NC 521000000/771000000 30

View Document

14/02/0514 February 2005 ARTICLES OF ASSOCIATION

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SHARES AGREEMENT OTC

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 ARTICLES OF ASSOCIATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/035 April 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

05/04/035 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 £ NC 15000000/515000000 28

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 53 NEW BROAD STREET, LONDON, EC2M 1SL

View Document

01/10/011 October 2001 £ NC 3000000/15000000 14/

View Document

01/10/011 October 2001 NC INC ALREADY ADJUSTED 14/09/01

View Document

01/10/011 October 2001 COMPANY NAME CHANGED POWERGEN RETAIL GAS LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

01/10/011 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/10/011 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0121 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0121 September 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CORPORATE OFFICE PO BOX 444 WOLLATON NOTTINGHAM NG8 1EZ

View Document

12/07/9912 July 1999 COMPANY NAME CHANGED STERLING GAS LIMITED CERTIFICATE ISSUED ON 12/07/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 882R

View Document

30/01/9830 January 1998 £ NC 1000/3000000 22/01/98

View Document

30/01/9830 January 1998 NC INC ALREADY ADJUSTED 22/01/98

View Document

30/01/9830 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/98

View Document

25/01/9825 January 1998 EXEMPTION FROM APPOINTING AUDITORS 06/11/97

View Document

25/01/9825 January 1998 S252 DISP LAYING ACC 06/11/97

View Document

25/01/9825 January 1998 S80A AUTH TO ALLOT SEC 06/11/97

View Document

25/01/9825 January 1998 S366A DISP HOLDING AGM 06/11/97

View Document

25/01/9825 January 1998 S386 DISP APP AUDS 06/11/97

View Document

12/08/9712 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED STATCO EIGHT LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

17/07/9717 July 1997 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