- Company Overview for YORKSHIRE ENERGY SERVICES CIC (03995784)
- Filing history for YORKSHIRE ENERGY SERVICES CIC (03995784)
- People for YORKSHIRE ENERGY SERVICES CIC (03995784)
- Charges for YORKSHIRE ENERGY SERVICES CIC (03995784)
- More for YORKSHIRE ENERGY SERVICES CIC (03995784)
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) |
---|---|---|---|
26 Jul 2010 | TM01 | Termination of appointment of James Beal as a director | |
25 May 2010 | AR01 | Annual return made up to 29 April 2010 no member list | |
24 May 2010 | CH01 | Director's details changed for Richard Oswald Hill Grant on 1 January 2010 | |
24 May 2010 | CH01 | Director's details changed for James John Beal on 1 January 2010 | |
24 May 2010 | CH01 | Director's details changed for Cllr David Ronald Payne on 1 January 2010 | |
24 May 2010 | CH01 | Director's details changed for Heather Watts on 1 January 2010 | |
21 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
19 Nov 2009 | AD01 | Registered office address changed from 12 Byram Buildings, Station Street, Huddersfield West Yorkshire HD1 1LN on 19 November 2009 | |
09 Jun 2009 | 363a | Annual return made up to 29/04/09 | |
08 Jun 2009 | 288c | Director's change of particulars / james beal / 08/06/2009 | |
08 Jun 2009 | 288a | Director appointed mr william ramsay edrich | |
08 Jun 2009 | 288b | Appointment terminated director andrew cooper | |
08 Jun 2009 | 288a | Director appointed mrs amanda sarah louise sleney | |
05 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2009 | CERTNM | Company name changed kirklees energy services CIC\certificate issued on 06/05/09 | |
30 Jan 2009 | 288a | Secretary appointed mrs amanda sarah louise sleney | |
29 Jan 2009 | 288b | Appointment terminated director amanda sleney | |
28 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
26 Jan 2009 | 288b | Appointment terminated secretary amanda sleney | |
26 Jan 2009 | CICCON |
Change of name
|
|
17 Jan 2009 | CERTNM | Company name changed kirklees energy services\certificate issued on 26/01/09 | |
11 Dec 2008 | 288a | Director appointed mrs amanda sarah louise sleney | |
11 Dec 2008 | 288a | Director appointed ms nicola jane turner |