PUSH ENERGY (DECOY) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Filippo Tenderini on 2025-02-18

View Document

08/10/248 October 2024 Full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/10/2121 October 2021 Termination of appointment of Juliet Guerri as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr Filippo Tenderini as a director on 2021-10-18

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 25/02/2020

View Document

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SULWEN VAUGHAN / 24/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTENERGY SOLAR HOLDINGS LIMITED

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTINA DE LUCA

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTINA DE LUCA / 15/07/2016

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085899310002

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085899310001

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BRADSHAW

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MISS MARTINA DE LUCA

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MS JULIET GUERRI

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUKE

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 & 2 TOLLGATE BUSINESS PARK TOLLGATE WEST STANWAY COLCHESTER CO3 8AB

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MAUGHAN

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR LEE FOSTER MAUGHAN

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON WALLIS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAY

View Document

16/11/1516 November 2015 27/10/2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085899310001

View Document

13/07/1513 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM GLADWINS FARM HARPERS HILL NAYLAND COLCHESTER ESSEX CO6 4NU UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 COMPANY NAME CHANGED PUSH ENERGY (15) LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS VICTORIA LOUISE DAY

View Document

28/06/1328 June 2013 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