Advanced company searchLink opens in new window

ENERGY MANAGEMENT SERVICES LIMITED

Company number 04010167

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
07 Jun 2018 CH03 Secretary's details changed for Mrs Anthea Margaret Lewis on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mrs Anthea Margaret Lewis on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Andrew Peter Lewis on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mrs Sarah Jane Lewis on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mr Andrew Peter Lewis on 7 June 2018
07 Jun 2018 CH01 Director's details changed for Mrs Anthea Margaret Lewis on 3 August 2017
25 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
03 Aug 2017 CH03 Secretary's details changed for Mrs Anthea Margaret Lewis on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Mrs Anthea Margaret Lewis on 3 August 2017
03 Aug 2017 AD01 Registered office address changed from Bridge House Hall Lane, Stickney Boston Lincolnshire PE22 8BG to 13 Winston Gardens Boston Lincolnshire PE21 9DF on 3 August 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,001
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
15 Mar 2016 TM01 Termination of appointment of Anthony Robert Lewis as a director on 8 September 2015
08 Dec 2015 AP01 Appointment of Mrs Sarah Jane Lewis as a director on 7 December 2015