Advanced company searchLink opens in new window

EXPERIENCED ENERGY SOLUTIONS LIMITED

Company number 11026256

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)
16 Jan 2025 PSC02 Notification of Kc Management Solutions (Em) Ltd as a person with significant control on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr Nathan James Burrell as a director on 15 January 2025
15 Jan 2025 AP01 Appointment of Mr Kym Christopher Ellington as a director on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from 7 Park Lane Business Centre Basford Nottingham NG6 0DW United Kingdom to Experienced Energy Azets Ground Floor Ventura Park Road Tamworth B78 3HL on 15 January 2025
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
15 Jan 2025 AD01 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 15 January 2025
01 Nov 2024 CH01 Director's details changed for Mr Dominic Richard O'brien on 29 October 2024
01 Nov 2024 CH01 Director's details changed for Mrs Lucy Elizabeth O'brien on 30 October 2024
01 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
19 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Sep 2024 CH01 Director's details changed for Mrs Lucy Elizabeth O'brien on 5 September 2024
26 Sep 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
21 Sep 2023 SH06 Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 100
21 Sep 2023 SH03 Purchase of own shares.
31 Jul 2023 AA Micro company accounts made up to 31 January 2023
13 Mar 2023 SH06 Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 74
13 Mar 2023 SH03 Purchase of own shares.
07 Mar 2023 PSC05 Change of details for Tos as a person with significant control on 10 February 2023
07 Mar 2023 PSC02 Notification of Tos as a person with significant control on 10 February 2023
07 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 7 March 2023
03 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
15 Feb 2023 TM01 Termination of appointment of Craig Adam Watson as a director on 10 February 2023
12 Jan 2023 AD01 Registered office address changed from , C/O Azets 20 Hatherton Street, Walsall, WS4 2LA, England to C/O Azets Ventura Park Road Tamworth B78 3HL on 12 January 2023
17 Oct 2022 AA Micro company accounts made up to 31 January 2022