EXEO ENERGY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-14 insert about_pages_linkeddomain intelligentgraphicandcode.com
2024-03-14 insert address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA
2024-03-14 insert career_pages_linkeddomain intelligentgraphicandcode.com
2024-03-14 insert contact_pages_linkeddomain intelligentgraphicandcode.com
2024-03-14 insert index_pages_linkeddomain intelligentgraphicandcode.com
2024-03-14 insert phone 01654 622 034
2023-10-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBINSON / 04/01/2023
2023-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN MORGAN / 04/01/2023
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OWEN MORGAN / 04/01/2023
2022-12-27 update robots_txt_status exeoenergy.co.uk: 404 => 200
2022-12-27 update robots_txt_status www.exeoenergy.co.uk: 404 => 200
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-07 delete address 1 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DP
2022-02-07 insert address CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF UNITED KINGDOM CF23 8HA
2022-02-07 update registered_address
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM 1 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DP
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 delete source_ip 178.62.80.177
2020-09-28 insert source_ip 87.117.247.115
2020-09-28 update robots_txt_status www.exeoenergy.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-07 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ROBINSON
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-10-30 update statutory_documents APPOINTED AS A DIRECTOR 07/01/2019
2019-10-30 update statutory_documents SHARE TRANSFER 08/01/2019
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-24 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-07 update company_status Active => Active - Proposal to Strike off
2019-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2019-03-12 update statutory_documents FIRST GAZETTE
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN MORGAN / 11/08/2017
2017-08-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OWEN MORGAN / 11/08/2017
2017-07-06 insert about_pages_linkeddomain microgenerationcertification.org
2017-07-06 insert index_pages_linkeddomain microgenerationcertification.org
2017-03-20 insert about_pages_linkeddomain ico.org.uk
2017-02-07 insert about_pages_linkeddomain recc.org.uk
2017-02-07 insert about_pages_linkeddomain solar-trade.org.uk
2017-02-07 insert about_pages_linkeddomain yougen.co.uk
2017-02-07 insert vat 258 3150 06
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-10 insert about_pages_linkeddomain companieshouse.gov.uk
2017-01-10 insert about_pages_linkeddomain facebook.com
2017-01-10 insert about_pages_linkeddomain linkedin.com
2017-01-10 insert about_pages_linkeddomain pinterest.com
2017-01-10 insert about_pages_linkeddomain plus.google.com
2017-01-10 insert about_pages_linkeddomain slideshare.net
2017-01-10 insert about_pages_linkeddomain twitter.com
2017-01-10 insert about_pages_linkeddomain yelp.co.uk
2017-01-10 insert about_pages_linkeddomain youtube.com
2017-01-10 update founded_year null => 2013
2016-02-09 delete address 1 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE ENGLAND OX2 0DP
2016-02-09 insert address 1 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DP
2016-02-09 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-09 update accounts_last_madeup_date null => 2015-12-31
2016-02-09 update accounts_next_due_date 2015-09-23 => 2017-09-30
2016-02-09 update company_status Active - Proposal to Strike off => Active
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-09 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-15 update statutory_documents 23/12/15 FULL LIST
2016-01-07 update company_status Active => Active - Proposal to Strike off
2015-12-22 update statutory_documents FIRST GAZETTE
2015-03-07 delete address UNIT 4 GLENMORE BUSINESS PARK WATERBEACH CAMBRIDGE ENGLAND CB25 9FX
2015-03-07 insert address 1 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE ENGLAND OX2 0DP
2015-03-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-12-23
2015-03-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 4 GLENMORE BUSINESS PARK WATERBEACH CAMBRIDGE CB25 9FX
2015-02-03 update statutory_documents 23/12/14 FULL LIST
2013-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION