Advanced company searchLink opens in new window

ESYNERGY DEVELOPMENTS LIMITED

Company number 08665053

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)
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
  • GBP 12,500
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
  • GBP 12,500
18 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12,500
17 Dec 2013 CERTNM Company name changed esynergy recycling LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
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
  • GBP 12,500
09 Oct 2013 AP01 Appointment of Sean Allinson-Bulman as a director