- Company Overview for ESG GLOBAL (ENERGY) LTD (02931236)
- Filing history for ESG GLOBAL (ENERGY) LTD (02931236)
- People for ESG GLOBAL (ENERGY) LTD (02931236)
- Charges for ESG GLOBAL (ENERGY) LTD (02931236)
- More for ESG GLOBAL (ENERGY) LTD (02931236)
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) |
---|---|---|---|
29 May 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Oct 2017 | AUD | Auditor's resignation | |
29 Aug 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
11 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 May 2017 | AP01 | Appointment of Mr Andrew Michael Green as a director on 8 May 2017 | |
09 May 2017 | MR01 | Registration of charge 029312360009, created on 4 May 2017 | |
27 Apr 2017 | MR01 | Registration of charge 029312360008, created on 12 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Philip Galati as a director on 13 April 2017 | |
26 Apr 2017 | MR04 | Satisfaction of charge 029312360004 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 029312360005 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 029312360006 in full | |
26 Apr 2017 | MR04 | Satisfaction of charge 029312360007 in full | |
25 Apr 2017 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 13 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Andrew Michael Green as a director on 13 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Martin Hugh Evans as a director on 13 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Janette Lynn Iceton as a director on 13 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of John Harry Furness as a director on 13 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 13 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 029312360007, created on 12 April 2017 | |
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD02 | Register inspection address has been changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN United Kingdom to Utilihouse East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6TE | |
13 May 2016 | AUD | Auditor's resignation | |
07 Sep 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015 |