ENERGIS SQUARED LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Pascale Meuron as a director on 2025-07-01

View Document

28/07/2528 July 2025 NewAppointment of Farrukh Mustafa Shaikh as a director on 2025-07-01

View Document

28/07/2528 July 2025 NewAppointment of Mr Nicholas Root as a director on 2025-07-01

View Document

16/05/2516 May 2025 Termination of appointment of Prashant Bhagania as a director on 2025-04-30

View Document

25/02/2525 February 2025 Director's details changed for Mr Prashant Bhagania on 2025-02-01

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

23/04/2423 April 2024 Appointment of Mrs Senem Yayici as a director on 2024-04-01

View Document

23/04/2423 April 2024 Termination of appointment of Neil Andrew Wright as a director on 2024-04-01

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Appointment of Mrs Pascale Meuron as a director on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

09/10/189 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MARCUS GLOVER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EGAN

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

06/11/176 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

06/11/176 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

03/10/173 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MATTHEW EGAN

View Document

28/06/1728 June 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED

View Document

28/06/1728 June 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

18/04/1718 April 2017 SOLVENCY STATEMENT DATED 27/03/17

View Document

18/04/1718 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 1

View Document

18/04/1718 April 2017 STATEMENT BY DIRECTORS

View Document

18/04/1718 April 2017 SHARE PREMIUM A/C BE REDUCED 27/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NEIL COLIN SMITH

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHOWELL

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED STEVEN DAVID SHOWELL

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM:
VODAFONE HOUSE THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

03/05/123 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORGAN

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

17/06/1017 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE, CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MR IAN JEFFREY GIBSON

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0513 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: G OFFICE CHANGED 22/11/05 185 PARK STREET LONDON SE1 9DY

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: G OFFICE CHANGED 05/11/02 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DE

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/022 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 FACILITY AGREEMENT 16/07/02

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 COMPANY NAME CHANGED PLANET ONLINE LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

02/12/992 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9923 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/11/99

View Document

23/11/9923 November 1999 ADOPTARTICLES03/11/99

View Document

23/11/9923 November 1999 � NC 1050000/7500000 03/11/99

View Document

17/08/9917 August 1999 S366A DISP HOLDING AGM 30/07/99

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: G OFFICE CHANGED 03/09/98 THE WHITE HOUSE MELBOURNE STREET LEEDS WEST YORKSHIRE LS2 7PS

View Document

03/09/983 September 1998 ADOPT MEM AND ARTS 28/08/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 REGISTERED OFFICE CHANGED ON 06/09/96 FROM: G OFFICE CHANGED 06/09/96 C/O INTERGRATED TECHNOLOGY(EUROP THE WHITE HOUSE MELBOURNE STREET LEEDS LS2 7PS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 24/07/95

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 24/07/95

View Document

19/02/9619 February 1996 VARYING SHARE RIGHTS AND NAMES 24/07/95

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 24/07/95

View Document

29/09/9529 September 1995 VARYING SHARE RIGHTS AND NAMES 24/07/95

View Document

29/09/9529 September 1995 � NC 500000/1050000 24/0

View Document

29/09/9529 September 1995 ADOPT MEM AND ARTS 24/07/95

View Document

29/09/9529 September 1995 SUB-DIV 24/07/95

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED PLANET INTERNET SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: G OFFICE CHANGED 23/06/95 VICTORIA HOUSE 24 ST MICHAELS ROAD HEADINGLEY,LEEDS LS6 3AW

View Document

11/05/9511 May 1995 COMPANY NAME CHANGED FORTUNE 3 LIMITED CERTIFICATE ISSUED ON 12/05/95

View Document

02/05/952 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NC INC ALREADY ADJUSTED 14/04/95

View Document

02/05/952 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: G OFFICE CHANGED 02/05/95 2 PARK SQUARE EAST LEEDS LS1 2NE

View Document

02/05/952 May 1995 � NC 100/500000 14/04

View Document

24/03/9524 March 1995 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