- Company Overview for ENERGY SOLUTIONS (UK) LIMITED (02904541)
- Filing history for ENERGY SOLUTIONS (UK) LIMITED (02904541)
- People for ENERGY SOLUTIONS (UK) LIMITED (02904541)
- Charges for ENERGY SOLUTIONS (UK) LIMITED (02904541)
- More for ENERGY SOLUTIONS (UK) LIMITED (02904541)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from 52 - 54 Riverside, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to Broadmead House Bellingham Way Aylesford Kent ME20 6XS on 3 December 2024 | |
29 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
29 Apr 2024 | PSC01 | Notification of Samantha Elizabeth Holland as a person with significant control on 6 April 2016 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
28 Feb 2022 | TM01 | Termination of appointment of Mark Richard Penny as a director on 16 December 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Melanie Fleur Lay as a director on 29 October 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
20 Mar 2019 | SH08 | Change of share class name or designation | |
22 Jan 2019 | AP01 | Appointment of Ms Melanie Fleur Lay as a director on 2 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Mark Richard Penny as a director on 2 January 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|