- Company Overview for RETAIL ENERGY SOLUTIONS LIMITED (11018593)
- Filing history for RETAIL ENERGY SOLUTIONS LIMITED (11018593)
- People for RETAIL ENERGY SOLUTIONS LIMITED (11018593)
- More for RETAIL ENERGY SOLUTIONS LIMITED (11018593)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mr Michael Charles Littlejohn on 16 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
11 Dec 2023 | MA | Memorandum and Articles of Association | |
08 Dec 2023 | SH08 | Change of share class name or designation | |
17 Nov 2023 | AP01 | Appointment of Mr Andrew David Warren as a director on 6 November 2023 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from 8a the Courtyard Furlong Road Bourne End Bucks SL8 5AU England to 1a Bakery Court London End Beaconsfield HP9 2FN on 8 September 2022 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 May 2022 | PSC01 | Notification of Andrew David Warren as a person with significant control on 24 November 2021 | |
04 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
19 Jan 2022 | CH01 | Director's details changed for Michael Charles Littlejohn on 19 January 2022 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 May 2021 | AD01 | Registered office address changed from The Chapel Rear of Canon House London End Beaconsfield HP9 2HN England to 8a the Courtyard Furlong Road Bourne End Bucks SL8 5AU on 13 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
15 Mar 2021 | TM02 | Termination of appointment of Sandra Lorraine Van Rossum as a secretary on 31 December 2020 | |
05 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 |