ENERGI VUE LIMITED

26b Basepoint Business Centre 26b Basepoint Business Centre, Basingstoke, RG24 8UP, England
StatusACTIVE
Company No.08454466
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ENERGI VUE LIMITED is an active private limited company with number 08454466. It was incorporated 11 years, 3 months, 16 days ago, on 21 March 2013. The company address is 26b Basepoint Business Centre 26b Basepoint Business Centre, Basingstoke, RG24 8UP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Garcia-Shailer

Appointment date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

Old address: 47 Stroudley Road Basingstoke RG24 8UP England

New address: 26B Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Energi Vue Ltd

Appointment date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Shailer

Cessation date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Garcia-Shailer

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

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: 27 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Shailer

Notification date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Mr Matthew Shailer

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Mr Matthew Garcia-Shailer

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Shailer

Notification date: 2021-11-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-08

Old address: 48 Stroudley Road Basingstoke RG24 8UP England

New address: 47 Stroudley Road Basingstoke RG24 8UP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

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: 29 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-29

Old address: 48 Englefield Way Basingstoke RG24 9FJ England

New address: 48 Stroudley Road Basingstoke RG24 8UP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

Old address: 13 Newfield Avenue Farnborough Hampshire GU14 9PG England

New address: 48 Englefield Way Basingstoke RG24 9FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

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: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

Old address: C/O Matthew Shailer 48 Englefield Way Basingstoke Hampshire RG24 9FJ

New address: 13 Newfield Avenue Farnborough Hampshire GU14 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: C/O Energi Vue Unit 16 Hassocks Wood Stroudly Road Basingstoke Hampshire RG24 8UQ England

New address: C/O Matthew Shailer 48 Englefield Way Basingstoke Hampshire RG24 9FJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: C/O Matthew Shailer 115 Foxdown Overton Basingstoke Hampshire RG25 3JQ

New address: C/O Energi Vue Unit 16 Hassocks Wood Stroudly Road Basingstoke Hampshire RG24 8UQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTORO LTD

VICTORY HOUSE QUAYSIDE,CHATHAM,ME4 4QU

Number:04214393
Status:LIQUIDATION
Category:Private Limited Company

IFRAME SERVICES LIMITED

21 MONCREIFF DRIVE,BURTON-ON-TRENT,DE13 0RJ

Number:09788658
Status:ACTIVE
Category:Private Limited Company

KINGSTAFF LIMITED

30 INKERMAN STREET,BIRMINGHAM,B7 4SB

Number:08907115
Status:ACTIVE
Category:Private Limited Company

M J MACKINTOSH LTD.

HEATHFIELDS RAFFORD,MORAYSHIRE,IV36 2SJ

Number:SC244985
Status:ACTIVE
Category:Private Limited Company

MARTON MANOR FARM LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:05432084
Status:ACTIVE
Category:Private Limited Company

SMART DESIGNZ LIMITED

1244A WIMBORNE ROAD,BOURNEMOUTH,BH10 7AG

Number:09117323
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