Established in 2013, Energetics Midco Ltd have registered office in Glasgow. Currently we aren't aware of the number of employees at the the company. There is one director listed as Alcock, Nigel John for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALCOCK, Nigel John | 08 April 2015 | 18 September 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 03 April 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
MA - Memorandum and Articles | 08 January 2019 | |
PSC07 - N/A | 21 December 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
MR04 - N/A | 09 November 2018 | |
AA - Annual Accounts | 31 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR04 - N/A | 30 October 2018 | |
MR01 - N/A | 17 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 04 August 2017 | |
PSC05 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 02 July 2017 | |
MR01 - N/A | 20 June 2017 | |
SH01 - Return of Allotment of shares | 13 February 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AP01 - Appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
CS01 - N/A | 05 August 2016 | |
MR01 - N/A | 20 July 2016 | |
CH01 - Change of particulars for director | 04 April 2016 | |
AR01 - Annual Return | 06 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM02 - Termination of appointment of secretary | 28 September 2015 | |
MR01 - N/A | 07 September 2015 | |
MR01 - N/A | 01 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
RESOLUTIONS - N/A | 31 July 2015 | |
SH01 - Return of Allotment of shares | 07 July 2015 | |
AA01 - Change of accounting reference date | 18 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP01 - Appointment of director | 09 June 2015 | |
AP03 - Appointment of secretary | 08 April 2015 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AR01 - Annual Return | 14 October 2014 | |
AP01 - Appointment of director | 26 November 2013 | |
SH01 - Return of Allotment of shares | 26 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 September 2013 | |
AP01 - Appointment of director | 21 August 2013 | |
RESOLUTIONS - N/A | 19 August 2013 | |
MR01 - N/A | 17 August 2013 | |
MR01 - N/A | 16 August 2013 | |
AP01 - Appointment of director | 05 August 2013 | |
TM02 - Termination of appointment of secretary | 05 August 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
AA01 - Change of accounting reference date | 05 August 2013 | |
AD01 - Change of registered office address | 05 August 2013 | |
CH04 - Change of particulars for corporate secretary | 05 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
NEWINC - New incorporation documents | 23 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2018 | Fully Satisfied |
N/A |
A registered charge | 15 June 2017 | Fully Satisfied |
N/A |
A registered charge | 15 July 2016 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |