EMERALD POWER AND ENERGY FACILITIES SERVICES LTD
Company number 09654734
- Company Overview for EMERALD POWER AND ENERGY FACILITIES SERVICES LTD (09654734)
- Filing history for EMERALD POWER AND ENERGY FACILITIES SERVICES LTD (09654734)
- People for EMERALD POWER AND ENERGY FACILITIES SERVICES LTD (09654734)
- More for EMERALD POWER AND ENERGY FACILITIES SERVICES LTD (09654734)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr Michael Paul Grehan as a person with significant control on 10 September 2021 | |
10 Sep 2021 | CH03 | Secretary's details changed for Mrs Kim Margaret Grehan on 10 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mrs Kim Margaret Grehan as a person with significant control on 10 September 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Michael Paul Grehan on 10 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 70 High Street Great Badadow Chelmsford Essex CM2 7HH England to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 10 September 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | AP03 | Appointment of Mrs Kim Margaret Grehan as a secretary on 6 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Kim Margaret Grehan as a director on 6 November 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Feb 2019 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |