- Company Overview for ENERGY MANAGEMENT SERVICES LIMITED (04010167)
- Filing history for ENERGY MANAGEMENT SERVICES LIMITED (04010167)
- People for ENERGY MANAGEMENT SERVICES LIMITED (04010167)
- Charges for ENERGY MANAGEMENT SERVICES LIMITED (04010167)
- More for ENERGY MANAGEMENT SERVICES LIMITED (04010167)
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
|
|
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
|
|
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 |