EAGA ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION ENERGY SERVICES LIMITED / 01/10/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY ALISON SHEPLEY

View Document

24/07/1824 July 2018 ORDER OF COURT TO WIND UP

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 25/06/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWSON

View Document

27/11/1727 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/11/2017

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HAYWARD

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED ZAFAR IQBAL KHAN

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HAYWARD / 02/03/2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 17/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWSON / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ALAN HAYWARD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SPANN

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPANN / 29/08/2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL VARLEY

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SHEPLEY / 20/02/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

19/12/1119 December 2011 AUDITOR'S RESIGNATION

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 7DF ENGLAND

View Document

19/07/1119 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JUDD

View Document

09/06/119 June 2011 SECRETARY APPOINTED ALISON MARGARET SHEPLEY

View Document

09/06/119 June 2011 DIRECTOR APPOINTED PAUL RICHARD VARLEY

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR JOHN MCDONOUGH

View Document

09/06/119 June 2011 DIRECTOR APPOINTED RICHARD JOHN ADAM

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR RICHARD FRANCIS TAPP

View Document

09/06/119 June 2011 DIRECTOR APPOINTED RICHARD JOHN HOWSON

View Document

17/05/1117 May 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR NEIL SPANN

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYMONDS

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR JONATHAN CAMPBELL SYMONDS

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GRANT / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BAILEY / 11/12/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/0916 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER FALL

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM EAGA HOUSE ARCHBOLD TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1DB

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCLEOD

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED ADVANCED TOTAL ENERGY CARE LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CUTLER

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR JOHN ROGER BAILEY

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006

View Document

11/12/0611 December 2006

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006

View Document

30/06/0630 June 2006

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: LECK HOUSE SANDES COURT KENDAL CUMBRIA LA9 4SE

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: UNIT 7 THE OLD WESLEYAN CHAPEL RYDAL ROAD AMBLESIDE CUMBRIA

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

24/07/0224 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0224 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0224 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0224 July 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

24/07/0224 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0224 July 2002 £ NC 100/150000 17/07/02

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED CROSSCO (697) LIMITED CERTIFICATE ISSUED ON 17/07/02

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company