ENERGY SERVICES ACQUISITIONS LIMITED
Company number 08500814
- Company Overview for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- Filing history for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- People for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- Charges for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- Insolvency for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
- More for ENERGY SERVICES ACQUISITIONS LIMITED (08500814)
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
|
|
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 |