- Company Overview for ENERGYCARE HOME SERVICES LIMITED (06852729)
- Filing history for ENERGYCARE HOME SERVICES LIMITED (06852729)
- People for ENERGYCARE HOME SERVICES LIMITED (06852729)
- More for ENERGYCARE HOME SERVICES LIMITED (06852729)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
08 Apr 2021 | AP01 | Appointment of Mr Adam John Malia as a director on 30 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Keely Machin as a director on 30 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
18 Feb 2020 | CH01 | Director's details changed for Keely Malia on 12 February 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
14 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from Units 1&2 Appley Court Appley Wood Corner Haynes Bedfordshire MK45 3QQ to 12 Kenneth Way Wilstead Industrial Park Wilstead Bedfordshire MK45 3PD on 23 January 2017 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
15 Sep 2015 | CH01 | Director's details changed for Keely Malia on 15 September 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|