ENERGY INFRASTRUCTURE SOLUTIONS LTD
Company number 09167792
- Company Overview for ENERGY INFRASTRUCTURE SOLUTIONS LTD (09167792)
- Filing history for ENERGY INFRASTRUCTURE SOLUTIONS LTD (09167792)
- People for ENERGY INFRASTRUCTURE SOLUTIONS LTD (09167792)
- More for ENERGY INFRASTRUCTURE SOLUTIONS LTD (09167792)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Oct 2019 | PSC04 | Change of details for Mr Tom Co Kozlowski as a person with significant control on 1 October 2017 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
20 Jul 2017 | AD01 | Registered office address changed from The Former Cow Barn, Lodge Farm Barn Elvetham Park Estate Fleet Road Hartley Wintney RG27 8AS to Unit a, Causeway Farm Cricket Green Hartley Wintney Hook RG27 8PS on 20 July 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Simon John Thorne as a director on 12 October 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|