- Company Overview for JOULES ENERGY EFFICIENCY SERVICES LIMITED (NI028721)
- Filing history for JOULES ENERGY EFFICIENCY SERVICES LIMITED (NI028721)
- People for JOULES ENERGY EFFICIENCY SERVICES LIMITED (NI028721)
- Charges for JOULES ENERGY EFFICIENCY SERVICES LIMITED (NI028721)
- More for JOULES ENERGY EFFICIENCY SERVICES LIMITED (NI028721)
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
|
|
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
|
|
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 |