Advanced company searchLink opens in new window

ENERGY SPECIFICS LTD

Company number 08373983

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)
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
  • GBP 203
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
  • GBP 200
15 Oct 2019 AP01 Appointment of Mr Andrew John Given as a director on 26 September 2019