- Company Overview for TESLA ENERGY SOLUTIONS LIMITED (08627765)
- Filing history for TESLA ENERGY SOLUTIONS LIMITED (08627765)
- People for TESLA ENERGY SOLUTIONS LIMITED (08627765)
- More for TESLA ENERGY SOLUTIONS LIMITED (08627765)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
04 Aug 2020 | PSC01 | Notification of Martin Prest as a person with significant control on 1 September 2017 | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2017
|
|
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 1 August 2016 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 30 July 2015 | |
28 May 2015 | TM01 | Termination of appointment of Jaswant Singh as a director on 24 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Dawid Karol Kempczynski as a director on 24 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 18 August 2014 |