YOUR ENERGY AND ELECTRICAL SERVICES LTD
Company number 07407039
- Company Overview for YOUR ENERGY AND ELECTRICAL SERVICES LTD (07407039)
- Filing history for YOUR ENERGY AND ELECTRICAL SERVICES LTD (07407039)
- People for YOUR ENERGY AND ELECTRICAL SERVICES LTD (07407039)
- More for YOUR ENERGY AND ELECTRICAL SERVICES LTD (07407039)
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 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Andrew John Walsh as a director on 11 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of James Alexander O'nians as a director on 11 October 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from C/O Your Group - 000 Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR to 702B Filton Avenue Filton Bristol BS34 7JX on 1 June 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
01 Aug 2014 | AD01 | Registered office address changed from Unit 12 Church Farm Business Park Corston Bath BA2 9AP to Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 1 August 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
27 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | CH01 | Director's details changed for Mr James Alexander O'nians on 4 July 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Andrew John Walsh on 4 July 2013 | |
15 Jul 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
05 Jul 2013 | AD01 | Registered office address changed from Unit 9 Church Farm Business Park Corston Bath BA2 9AP England on 5 July 2013 | |
28 Jan 2013 | AP01 | Appointment of Mr James Alexander O'nians as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Andrew John Walsh as a director | |
07 Jan 2013 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
02 Nov 2012 | AD01 | Registered office address changed from 77/81 Alma Road Clifton Bristol Avon BS8 2DP United Kingdom on 2 November 2012 | |
28 Sep 2012 | CERTNM |
Company name changed bne electrical services LIMITED\certificate issued on 28/09/12
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Bradley John Gasson on 1 June 2011 |