- Company Overview for ESYNERGY DEVELOPMENTS LIMITED (08665053)
- Filing history for ESYNERGY DEVELOPMENTS LIMITED (08665053)
- People for ESYNERGY DEVELOPMENTS LIMITED (08665053)
- Charges for ESYNERGY DEVELOPMENTS LIMITED (08665053)
- More for ESYNERGY DEVELOPMENTS LIMITED (08665053)
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) |
---|---|---|---|
15 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Dec 2017 | MR01 | Registration of charge 086650530001, created on 29 November 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 1317 Melton Road Melton Road Syston Leicester LE7 2EN to 315 st George's Mill 7 Wimbledon Street Leicester LE1 1SY on 8 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Ms Louise Victoria Airdrie as a director on 3 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Andrew Allinson Bulman as a director on 3 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Jason Allinson Bulman as a director on 3 September 2017 | |
03 Sep 2017 | AP03 | Appointment of Mr David Bulman as a secretary on 25 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Jun 2016 | AAMD | Amended total exemption full accounts made up to 31 August 2014 | |
31 Mar 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
27 Nov 2015 | AD01 | Registered office address changed from 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England to 1317 Melton Road Melton Road Syston Leicester LE7 2EN on 27 November 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 1317 Melton Road Melton Road Syston Leicester LE7 2EN on 27 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 1317 Melton Road Syston Leicester LE7 2EN on 26 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Kevin John Bush as a director on 1 October 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Michael Ralph Storey as a director on 5 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to 1317 Melton Road Syston Leicester LE7 2EN on 8 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | CERTNM |
Company name changed esynergy recycling LIMITED\certificate issued on 17/12/13
|
|
10 Dec 2013 | AR01 | Annual return made up to 10 December 2013 with full list of shareholders | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 27 August 2013
|
|
09 Oct 2013 | AP01 | Appointment of Sean Allinson-Bulman as a director |