Advanced company searchLink opens in new window

JOULES ENERGY EFFICIENCY SERVICES LIMITED

Company number NI028721

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
17 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
11 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jan 2016 CH01 Director's details changed for Dr Nicholas Arthur James Wells on 25 October 2015
30 Jan 2016 CH01 Director's details changed for Mrs Margaret Gillian Wells on 25 October 2015
30 Jan 2016 CH03 Secretary's details changed for Mrs Margaret Gillian Wells on 25 October 2015
09 Nov 2015 AD01 Registered office address changed from 10 Edenderry Road Belfast BT8 8LD to White Lodge 147 Saintfield Road Lisburn County Antrim BT27 6UQ on 9 November 2015
24 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 55,000
02 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 55,000
15 Aug 2014 CH01 Director's details changed for Mrs Margaret Gillian Wells on 1 April 2013
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Mar 2014 AP01 Appointment of Dr Nicholas Arthur James Wells as a director
09 Mar 2014 CH03 Secretary's details changed for Mrs Margaret Gillian Wells on 9 March 2014
09 Mar 2014 AD02 Register inspection address has been changed from 10 Edenderry Road Belfast Co. Down BT8 8LD Northern Ireland
09 Mar 2014 AD01 Registered office address changed from 10 Edenderry Road Belfast BT8 8LD on 9 March 2014
09 Mar 2014 CH01 Director's details changed for Mrs Margaret Gillian Wells on 9 March 2014