Advanced company searchLink opens in new window

ENERGY EFFICIENCY SOLUTIONS LTD

Company number 11179728

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 AA Accounts for a dormant company made up to 31 January 2020
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with updates
06 May 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Apr 2020 PSC01 Notification of Ken Warner as a person with significant control on 16 July 2019
30 Apr 2020 PSC07 Cessation of Desmond Sean Mackin as a person with significant control on 16 July 2019
18 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
17 Jul 2019 AD01 Registered office address changed from 1 Holtspur Top Lane Beaconsfield Bucks HP9 1DW to 1 Holtspur Top Lane Beaconsfield Bucks HP9 1DN on 17 July 2019
04 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Holtspur Top Lane Beaconsfield Bucks HP9 1DW on 4 July 2019
25 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 25 June 2019
25 Jun 2019 TM01 Termination of appointment of Desmond Sean Mackin as a director on 25 June 2019
25 Jun 2019 AP01 Appointment of Mr Ken Warner as a director on 25 June 2019
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
07 Feb 2019 PSC04 Change of details for Mr Desmond Sean Mackin as a person with significant control on 7 February 2019
06 Feb 2019 PSC04 Change of details for Mr Desmond Sean Mackin as a person with significant control on 6 February 2019
31 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-31
  • GBP 1