Advanced company searchLink opens in new window

ENERGY SOLUTIONS AND SERVICES LIMITED

Company number 03522730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2019 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2018 AD01 Registered office address changed from Rayridge House Swinbourne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH to 18 Clarence Road Southend on Sea Essex SS1 1AN on 9 August 2018
06 Aug 2018 LIQ01 Declaration of solvency
06 Aug 2018 600 Appointment of a voluntary liquidator
06 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-13
08 May 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
13 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
01 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
15 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
08 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
27 Oct 2013 TM01 Termination of appointment of Trevor Hall as a director
01 Aug 2013 AA Full accounts made up to 31 March 2013
30 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
23 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Sheila Yvonne Hunt on 27 March 2011
28 Mar 2011 CH01 Director's details changed for Mr Edward John Hunt on 27 March 2011