Advanced company searchLink opens in new window

ENERGYSCOPE LIMITED

Company number 06955140

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
28 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2021 PSC04 Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 1 September 2020
27 Apr 2021 CH01 Director's details changed for Mr Benjamin William Henry Grinnall on 1 September 2020
27 Apr 2021 CH01 Director's details changed for Mrs Jemma Jade Grinnall on 1 September 2020
27 Apr 2021 PSC04 Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 1 September 2020
29 Oct 2020 PSC04 Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 6 January 2020
28 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
13 Jul 2020 PSC04 Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 6 January 2020
09 Jun 2020 CH01 Director's details changed for Mrs Jemma Jade Grinnall on 28 April 2020
09 Jun 2020 PSC04 Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 28 April 2020
09 Jun 2020 PSC04 Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 28 April 2020
09 Jun 2020 CH01 Director's details changed for Mr Benjamin William Henry Grinnall on 28 April 2020
09 Jun 2020 AD01 Registered office address changed from 86 Drakefield Road London SW17 8RR England to Swinford House Albion Street Brierley Hill DY5 3EE on 9 June 2020
03 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
29 Aug 2018 PSC04 Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 24 August 2018
29 Aug 2018 PSC04 Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 24 August 2018