- Company Overview for ENERGYSCOPE LIMITED (06955140)
- Filing history for ENERGYSCOPE LIMITED (06955140)
- People for ENERGYSCOPE LIMITED (06955140)
- More for ENERGYSCOPE LIMITED (06955140)
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) |
---|---|---|---|
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
08 Sep 2017 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC04 | Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 6 April 2016 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from 2 Leathermarket Street London SE1 3HN to 86 Drakefield Road London SW17 8RR on 13 April 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
14 Jan 2016 | AP01 | Appointment of Mrs Jemma Jade Grinnall as a director on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Annabel Wilde as a director on 31 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
01 Jul 2014 | AP01 | Appointment of Miss Annabel Wilde as a director | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
21 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Mar 2012 | TM01 | Termination of appointment of Richard Phillips as a director | |
30 Sep 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Mr Benjamin William Henry Grinnall on 1 January 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders |