ACT ON ENERGY

Unit 2 Lauriston Park Unit 2 Lauriston Park, Evesham, WR11 8SN, Warwickshire, United Kingdom
StatusACTIVE
Company No.03621022
Category
Incorporated25 Aug 1998
Age25 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ACT ON ENERGY is an active with number 03621022. It was incorporated 25 years, 9 months, 18 days ago, on 25 August 1998. The company address is Unit 2 Lauriston Park Unit 2 Lauriston Park, Evesham, WR11 8SN, Warwickshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: Unit 1.4 Lauriston Business Park Pitchill Evesham Worcestershire WR11 8SN England

New address: Unit 2 Lauriston Park Pitchill Evesham Warwickshire WR11 8SN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: Unit 2 Pitchill Evesham WR11 8SN England

Change date: 2023-08-29

New address: Unit 1.4 Lauriston Business Park Pitchill Evesham Worcestershire WR11 8SN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: Unit 2 Pitchill Evesham WR11 8SN

Change date: 2023-03-24

Old address: Unit 1.4 Lauriston Business Park Pitchill Evesham WR11 8SN England

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Cowcher

Appointment date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin George Dunlevy

Appointment date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Margaret Unwin

Appointment date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Matthews

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Unit 1.4 Lauriston Business Park Pitchill Evesham WR11 8SN

Old address: Unit 15, Enterprise Centre Warwick Enterprise Park Wellesbourne Warwick CV35 9EF England

Change date: 2019-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-02

Officer name: Mrs Rachel Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-02

Officer name: David Colin Jullien

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William James Buckler

Appointment date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Geoffrey William Brooke Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: Unit 15, Enterprise Centre Warwick Enterprise Park Wellesbourne Warwick CV35 9EF

Old address: 29 Wellesbourne House Walton Road Wellesbourne Warwickshire CV35 9JB

Change date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Evans

Appointment date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Mary Fradgley

Termination date: 2014-11-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey William Brooke Taylor

Change date: 2012-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Johnston

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Downton

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger John Matthews

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Brockwell

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Anthony Mark Downton

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Susan Aysha Juned

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey William Brooke Taylor

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Jennifer Elizabeth Mary Fradgley

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Boad

Change date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Edward Brockwell

Change date: 2010-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-23

Officer name: David Colin Jullien

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/08/09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jeffrey edward brockwell

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jennifer elizabeth mary fradgley

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joan lambton

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter laybourn

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warwickshire energy efficiency advice centre\certificate issued on 30/10/08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/08/05

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/04

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 08/12/03 from: elizabeth house church street stratford upon avon warwickshire CV37 6HX

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/03

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/01

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/00

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/08/99

Documents

View document PDF

Resolution

Date: 13 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/99 to 31/03/99

Documents

View document PDF

Incorporation company

Date: 25 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTHPRINT LIMITED

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:04062236
Status:ACTIVE
Category:Private Limited Company

FRAMEWORK EVENTS LTD

24 MEADOWLAND CLOSE, FARINGTON,LANCASHIRE,PR26 6QW

Number:06055973
Status:ACTIVE
Category:Private Limited Company

HS (566) LIMITED

THE HART SHAW BUILDING,SHEFFIELD BUSINESS PARK,S9 1XU

Number:06037753
Status:ACTIVE
Category:Private Limited Company

HUGESENSE LEISURE LTD

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:07757955
Status:ACTIVE
Category:Private Limited Company

LEXINGTON FASSBENDER LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11433551
Status:ACTIVE
Category:Private Limited Company

PANORAMIC LONDON LIMITED

11 PILGRIMS CLOISTERS,LONDON,SE5 7RQ

Number:11169023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source