- Company Overview for ENERGY EFFICIENCY FINANCE LIMITED (10570663)
- Filing history for ENERGY EFFICIENCY FINANCE LIMITED (10570663)
- People for ENERGY EFFICIENCY FINANCE LIMITED (10570663)
- More for ENERGY EFFICIENCY FINANCE LIMITED (10570663)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
08 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Aissela 46 High Street 2nd Floor, Suite 4 Esher Surrey KT10 9QY England to 9 st. Georges Yard Farnham GU9 7LW on 5 January 2021 | |
13 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
04 Feb 2020 | PSC05 | Change of details for Capitas Finance Limited as a person with significant control on 23 October 2019 | |
04 Feb 2020 | PSC07 | Cessation of Jeremy Alexander Hartill as a person with significant control on 23 October 2019 | |
04 Feb 2020 | TM02 | Termination of appointment of Philip Scales as a secretary on 23 October 2019 | |
08 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
16 Apr 2018 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to Aissela 46 High Street 2nd Floor, Suite 4 Esher Surrey KT10 9QY on 16 April 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Feb 2018 | PSC02 | Notification of Capitas Finance Limited as a person with significant control on 13 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
18 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-18
|