- Company Overview for ENERGY SPECIFICS LTD (08373983)
- Filing history for ENERGY SPECIFICS LTD (08373983)
- People for ENERGY SPECIFICS LTD (08373983)
- More for ENERGY SPECIFICS LTD (08373983)
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 Nov 2024 | CH01 | Director's details changed for Mr Karl Doyle on 25 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
29 Jul 2024 | PSC05 | Change of details for Design Specifics Limited as a person with significant control on 10 June 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
01 Aug 2023 | PSC07 | Cessation of Timothy Freeman as a person with significant control on 14 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Design Specifics Limited as a person with significant control on 14 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Eco Consultancy Ltd as a person with significant control on 14 July 2023 | |
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
31 Jul 2023 | SH08 | Change of share class name or designation | |
28 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
20 Jul 2023 | AP01 | Appointment of Mr Karl Doyle as a director on 14 July 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | AD01 | Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 29 July 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
21 Dec 2020 | TM01 | Termination of appointment of Andrew John Given as a director on 21 December 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
15 Oct 2019 | AP01 | Appointment of Mr Andrew John Given as a director on 26 September 2019 |