- Company Overview for LOVE ENERGY SAVINGS.COM LIMITED (06322305)
- Filing history for LOVE ENERGY SAVINGS.COM LIMITED (06322305)
- People for LOVE ENERGY SAVINGS.COM LIMITED (06322305)
- Charges for LOVE ENERGY SAVINGS.COM LIMITED (06322305)
- More for LOVE ENERGY SAVINGS.COM LIMITED (06322305)
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) |
---|---|---|---|
24 Aug 2018 | MR04 | Satisfaction of charge 063223050004 in full | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
09 May 2018 | TM01 | Termination of appointment of Anthony John Ford as a director on 9 May 2018 | |
11 Aug 2017 | MR01 | Registration of charge 063223050005, created on 9 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
09 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from 1a Springfield Court, Summerfield Road Bolton BL3 2NT to Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT on 25 April 2016 | |
07 Oct 2015 | AP01 | Appointment of Mr Christopher Todd as a director on 10 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Simon Julian Taylor as a director on 10 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2015 | MR04 | Satisfaction of charge 063223050003 in full | |
14 Sep 2015 | MR01 | Registration of charge 063223050004, created on 10 September 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Phil Foster on 11 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr. Anthony John Ford on 11 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Simon Julian Taylor on 11 July 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Jonathan Charles King as a director on 1 February 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | MR01 | Registration of charge 063223050003 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |