ENERGISE - History of Changes


DateDescription
2024-06-17 delete person Kevin Daly
2024-06-17 insert index_pages_linkeddomain microsoft.com
2024-06-17 insert person Ines Sousa
2024-06-17 insert person Rebecca Schenk
2024-06-17 insert solution_pages_linkeddomain calendly.com
2024-06-17 update person_description Stacey Kennoy => Stacey Kennoy
2024-06-17 update person_title Neil Turquand-Young: Energy Data Analyst => Junior Consultant ( Energy )
2024-06-17 update person_title Sam Farmer: Energy Data Analyst => Senior Consultant ( Carbon & Environment )
2024-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-04-02 delete general_emails in..@energise.com
2024-04-02 delete otherexecutives Kamruj Jaman
2024-04-02 insert cmo Laura Clarke
2024-04-02 insert general_emails he..@energise.com
2024-04-02 delete address 8 Eaton Court Rd, Colmworth Business Park St Neots Cambs PE19 8ER
2024-04-02 delete email in..@energise.com
2024-04-02 delete person Kamruj Jaman
2024-04-02 delete person Nicolette Walshe
2024-04-02 insert address 8 Eaton Court Rd Colmworth Business Park St Neots Cambridgeshire PE19 8ER
2024-04-02 insert address 8 Eaton Court Road Colmworth Business Park St Neots Cambridgeshire PE19 8ER
2024-04-02 insert email he..@energise.com
2024-04-02 insert person Alex Lovegrove
2024-04-02 insert person Harry Dawson
2024-04-02 insert person Laura Clarke
2024-04-02 insert person Matt Roberts
2024-04-02 insert person Natasha Carlin
2024-04-02 insert person Neil Turquand-Young
2024-04-02 insert person Sam Farmer
2024-04-02 insert person Tom Handslip
2024-04-02 update person_title Briony Jenkins: Office Administrator => People Administrator
2024-04-02 update person_title Nadine Bowles-Newark: Associate Director ( Consultancy ) => Executive Director ( Operations )
2024-04-02 update person_title Peter Michel: Senior Consultant => Principal Consultant
2023-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANCIS ALSBURY
2023-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMSIN ANNE SARAH ALSBURY
2023-11-16 update statutory_documents CESSATION OF SIMON FRANCIS ALSBURY AS A PSC
2023-11-16 update statutory_documents CESSATION OF TAMSIN ANNE SARAH ALSBURY AS A PSC
2023-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 27/04/2022
2023-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 27/04/2022
2023-10-17 update statutory_documents DIRECTOR APPOINTED MR BEN PROCTER
2023-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAGGETT
2023-10-11 insert otherexecutives Kamruj Jaman
2023-10-11 delete phone +44 (0)1480 220280
2023-10-11 delete source_ip 199.15.163.128
2023-10-11 insert address 8 Eaton Court Rd, Colmworth Business Park St Neots Cambs PE19 8ER
2023-10-11 insert person Emma Lane
2023-10-11 insert person Kamruj Jaman
2023-10-11 insert person Tamsin Alsbury
2023-10-11 insert person Vibhati Bhatia
2023-10-11 insert source_ip 192.252.156.14
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-10-17 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JACK RAGGETT
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH
2022-08-12 delete source_ip 35.246.6.109
2022-08-12 insert source_ip 199.15.163.128
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-10 update statutory_documents ADOPT ARTICLES 27/04/2022
2022-05-10 update statutory_documents SECOND FILED SH01 - 01/03/22 STATEMENT OF CAPITAL GBP 1418.4
2022-05-10 update statutory_documents SECOND FILED SH01 - 01/03/22 STATEMENT OF CAPITAL GBP 1418.4
2022-05-10 update statutory_documents SECOND FILED SH01 - 27/04/22 STATEMENT OF CAPITAL GBP 1642.4
2022-05-09 update statutory_documents SECOND FILED SH01 - 01/03/22 STATEMENT OF CAPITAL GBP 1418.4
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-06 update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA JANE SMITH
2022-05-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES SNOW
2022-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINNCAP GROUP PLC
2022-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 06/04/2016
2022-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 06/04/2016
2022-05-06 update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 1642.4
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ALSBURY
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PENN
2022-04-26 update statutory_documents SOLVENCY STATEMENT DATED 25/04/22
2022-04-26 update statutory_documents REDUCE ISSUED CAPITAL 25/04/2022
2022-04-26 update statutory_documents 26/04/22 STATEMENT OF CAPITAL GBP 1058.4
2022-04-26 update statutory_documents STATEMENT BY DIRECTORS
2022-04-25 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents RECTIFICATIN OF RECENT FILINGS 01/03/2022
2022-03-14 update statutory_documents SECOND FILED SH01 - 01/05/21 STATEMENT OF CAPITAL GBP 1058.4
2022-03-14 update statutory_documents SECOND FILED SH01 - 01/05/21 STATEMENT OF CAPITAL GBP 1058.4
2022-03-14 update statutory_documents SECOND FILED SH01 - 01/05/21 STATEMENT OF CAPITAL GBP 1058.4
2022-02-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-01 update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 1400.2
2022-02-01 update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 1458.4
2022-02-01 update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 400.2
2022-01-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-04 update statutory_documents ALTER ARTICLES 03/12/2021
2022-01-04 update statutory_documents ALTER ARTICLES 03/12/2021
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-09 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 28/12/2020
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PENN / 05/06/2020
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-12-16 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-16 update statutory_documents ALTER ARTICLES 04/12/2020
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-07-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2020-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067403790001
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-06-13 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 400
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 17/08/2018
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 17/08/2018
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 17/08/2018
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 17/08/2018
2019-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 17/08/2018
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 3 => 9
2019-03-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-02-03 update statutory_documents CURREXT FROM 31/03/2019 TO 30/09/2019
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-05 update statutory_documents ADOPT ARTICLES 24/05/2018
2018-06-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-31 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 180
2018-03-31 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 delete address KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE MK44 3BY
2017-04-26 insert address 1ST FLOOR, 8 EATON COURT EATON COURT ROAD, COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 8ER
2017-04-26 update registered_address
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE MK44 3BY
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 28/02/2017
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 28/02/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 08/07/2016
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-07 update statutory_documents 01/04/16 FULL LIST
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 22/01/2016
2016-02-03 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE PENN
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-02 update statutory_documents 01/04/15 FULL LIST
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 01/07/2013
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 01/07/2013
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE UNITED KINGDOM MK44 3BY
2014-05-07 insert address KNOWLEDGE CENTRE WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDFORDSHIRE MK44 3BY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-23 update statutory_documents 01/04/14 FULL LIST
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 12/06/2013
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 01/06/2013
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 12/06/2013
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-05-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-26 update statutory_documents 01/04/13 FULL LIST
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KATHARINE ALSBURY / 26/04/2013
2012-04-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 01/04/12 FULL LIST
2011-10-05 update statutory_documents DIRECTOR APPOINTED MRS ALISON KATHARINE ALSBURY
2011-05-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 01/04/11 FULL LIST
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS ALSBURY / 05/01/2011
2011-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ANNE SARAH ALSBURY / 05/01/2011
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 01/04/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALSBURY / 01/04/2010
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMSIN ALSBURY / 01/04/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents CURRSHO FROM 30/11/2009 TO 31/03/2009
2009-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ARUN HOUSE 83 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9QX UNITED KINGDOM
2009-01-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALISON ALSBURY
2009-01-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW ALSBURY-MORRIS
2009-01-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY MATTHEW ALSBURY-MORRIS
2008-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 3 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR UNITED KINGDOM
2008-11-24 update statutory_documents DIRECTOR APPOINTED MRS TAMSIN ALSBURY
2008-11-21 update statutory_documents DIRECTOR APPOINTED MR SIMON ALSBURY
2008-11-21 update statutory_documents DIRECTOR APPOINTED MRS ALISON ALSBURY
2008-11-21 update statutory_documents SECRETARY APPOINTED MR MATTHEW ALSBURY-MORRIS
2008-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION