Advanced company searchLink opens in new window

THE ENERGY SAVING ASSOCIATES LIMITED

Company number 07697555

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)
12 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
17 Apr 2015 AD02 Register inspection address has been changed from Southview House St Austell Enterprise Park Carclaze St. Austell Cornwall PL25 4EJ United Kingdom to 52 Fore Street Callington Cornwall PL17 7AJ
17 Apr 2015 AD01 Registered office address changed from 17 Old Chesterton Buildings 110 Battersea Park Road London SW11 4LZ to Suite 17, Old Chesterton Building 110 Battersea Park Road London SW11 4LZ on 17 April 2015
11 Mar 2015 TM02 Termination of appointment of Andrew James Booth as a secretary on 11 March 2015
11 Mar 2015 AP03 Appointment of Mr Edward James Raynham as a secretary on 10 March 2015
11 Mar 2015 AP01 Appointment of Mr Edward James Raynham as a director on 10 March 2015
11 Mar 2015 AP01 Appointment of Mr Ian Anthony Bramwell Wrigley as a director on 10 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
05 Aug 2014 CH01 Director's details changed for Mr Troy Andrew Bramwell Wrigley on 1 June 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jan 2014 AD01 Registered office address changed from 111 Buckingham Palace Road, Victoria Westminster London SW1W 0SR United Kingdom on 16 January 2014
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
22 Nov 2012 AA Total exemption full accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
18 Jul 2012 AD03 Register(s) moved to registered inspection location
18 Jul 2012 AD02 Register inspection address has been changed
27 Jul 2011 AP03 Appointment of Mr Andrew James Booth as a secretary
07 Jul 2011 NEWINC Incorporation