Advanced company searchLink opens in new window

ENERGY SERVICES ACQUISITIONS LIMITED

Company number 08500814

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)
17 Feb 2025 600 Appointment of a voluntary liquidator
14 Feb 2025 AD01 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW England to 30 Finsbury Square London EC2A 1AG on 14 February 2025
14 Feb 2025 LIQ01 Declaration of solvency
14 Feb 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-29
20 Dec 2024 MR04 Satisfaction of charge 085008140001 in full
24 Oct 2024 AD01 Registered office address changed from Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS to Procession House 55 Ludgate Hill London EC4M 7JW on 24 October 2024
20 Sep 2024 TM01 Termination of appointment of Stephen Peter Cargill as a director on 17 September 2024
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
05 Feb 2024 AA Full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
02 Feb 2023 AA Full accounts made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
23 Mar 2022 AA Full accounts made up to 30 April 2021
10 May 2021 AA Full accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
05 Feb 2020 AA Full accounts made up to 30 April 2019
29 Jan 2020 TM01 Termination of appointment of Richard John Harrison as a director on 29 January 2020
08 Oct 2019 AP01 Appointment of Mr Stephen Peter Cargill as a director on 26 September 2019
08 Oct 2019 AP01 Appointment of Mr Richard John Harrison as a director on 26 September 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
04 Feb 2019 AA Full accounts made up to 30 April 2018
12 Dec 2018 AP01 Appointment of Mr Daniel John Ford Simon as a director on 28 November 2018
03 Dec 2018 TM01 Termination of appointment of Bernard Coady as a director on 28 November 2018
31 Oct 2018 TM01 Termination of appointment of Gary Martin Stokes as a director on 31 October 2018