Advanced company searchLink opens in new window

ENERGYCARE HOME SERVICES LIMITED

Company number 06852729

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)
24 Mar 2015 CH01 Director's details changed for Keely Malia on 18 March 2015
18 Jul 2014 CH01 Director's details changed for Keely Malia on 18 June 2014
12 May 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
17 Apr 2013 TM01 Termination of appointment of Tracey Malia as a director
21 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
14 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Mar 2012 TM02 Termination of appointment of Arkglen Limited as a secretary
09 Sep 2011 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 9 September 2011
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Nov 2009 AA01 Current accounting period extended from 31 March 2010 to 31 August 2010
28 Nov 2009 AP01 Appointment of Keely Malia as a director
25 Nov 2009 TM01 Termination of appointment of George Gendy as a director
25 Nov 2009 AP01 Appointment of Tracey Malia as a director
15 May 2009 288a Secretary appointed arkglen LIMITED
15 May 2009 288a Director appointed george ashake gendy
26 Mar 2009 288b Appointment terminated director barbara kahan
19 Mar 2009 NEWINC Incorporation