Advanced company searchLink opens in new window

ESSEX POWER LIMITED

Company number 06732433

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)
26 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
19 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY Uk on 16 September 2011
29 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Mark Richard Scogings on 24 October 2010
28 Oct 2010 CH01 Director's details changed for Steven Anthony Scogings on 24 October 2010
28 Oct 2010 CH03 Secretary's details changed for Mark Richard Scogings on 24 October 2010
02 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Steven Anthony Scogings on 13 November 2009
13 Nov 2009 CH01 Director's details changed for Mark Richard Scogings on 13 November 2009
13 Nov 2009 AA01 Previous accounting period shortened from 31 October 2009 to 30 September 2009
05 Dec 2008 288a Director appointed steven anthony scogings
05 Dec 2008 288a Director and secretary appointed mark richard scogings
04 Dec 2008 288b Appointment terminated director andrew davis
24 Oct 2008 NEWINC Incorporation