EDF ENERGY CUSTOMERS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Philippe Andre Dominique Commaret on 2021-03-29

View Document

21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/05/2521 May 2025 Change of details for Edf Energy Limited as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on 2025-04-02

View Document

08/01/258 January 2025 Appointment of Mr Niels Roy Roberts as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Julie Ann Meanwell as a director on 2024-12-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Philippe Andre Dominique Commaret on 2019-11-06

View Document

23/10/2423 October 2024 Termination of appointment of Matthew David Samuel Nunn as a director on 2024-10-14

View Document

23/10/2423 October 2024 Appointment of Ms Camilla Mccorkell as a director on 2024-10-14

View Document

17/10/2417 October 2024 Appointment of Emily Boase as a director on 2024-10-07

View Document

17/10/2417 October 2024 Termination of appointment of Dawn Fortune as a director on 2024-10-07

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-07-01

View Document

01/10/241 October 2024 Second filing for the appointment of Mr Kaa Holmes as a director

View Document

26/09/2426 September 2024 Director's details changed for Mr Kaa Stuart Holmes on 2024-09-25

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Mr James Nicholas Poole as a director on 2024-01-01

View Document

03/01/243 January 2024 Appointment of Mr Christopher Dalley as a director on 2024-01-02

View Document

03/01/243 January 2024 Appointment of Mr Tobias Allen as a director on 2024-01-02

View Document

03/01/243 January 2024 Termination of appointment of Neville Towers as a director on 2024-01-01

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Ms Ceri Humphrey as a director on 2023-07-07

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Simon William Todd as a director on 2023-04-14

View Document

03/01/233 January 2023 Appointment of Mr Kaa Stuart Holmes as a director on 2023-01-01

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr Matthew Nunn as a director on 2022-03-01

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-BENOIT RITZ

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM TODD / 09/06/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HANCOCK / 19/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR SIMON TODD

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR JEAN-BENOIT MARIE RITZ

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS JULIE ANN MEANWELL

View Document

06/03/206 March 2020 DIRECTOR APPOINTED DR NEVILLE TOWERS

View Document

11/02/2011 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 100000000

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS SARAH HANCOCK

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BIGOIS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PHILIPPE ANDRE DOMINIQUE COMMARET

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JACOB

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / EDF ENERGY PLC / 03/10/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR DIMITRI HOVINE

View Document

04/07/184 July 2018 REDUCE ISSUED CAPITAL 28/06/2018

View Document

04/07/184 July 2018 SOLVENCY STATEMENT DATED 22/06/18

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 10000000

View Document

04/07/184 July 2018 STATEMENT BY DIRECTORS

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MISS DAWN FORTUNE

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / EDF ENERGY PLC / 09/01/2018

View Document

11/01/1811 January 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/01/1811 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/01/1811 January 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-03

View Document

11/01/1811 January 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

29/09/1729 September 2017 CESSATION OF EDF ENERGY INVESTMENTS AS A PSC

View Document

29/09/1729 September 2017 26/09/17 STATEMENT OF CAPITAL GBP 1000000000

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDF ENERGY PLC

View Document

27/07/1727 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 509914007

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MR HEALY

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR RICHARD TUDOR HUGHES

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY COX

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR DIMITRI HOVINE

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KINIRONS

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLIN

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR MR JOHN EDWARD HEALY

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED SIDNEY ROBERT SALVADOR COX

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RONAN LORY

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MR JAMES NICHOLAS POOLE

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR JOHN KINIRONS

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR TIMOTHY JOHN BOYLIN

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS BEATRICE BIGOIS

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED RONAN EMMANUEL LORY

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 19/07/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED SIMONE ROSSI

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

07/02/117 February 2011 ADOPT ARTICLES 04/02/2011

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

12/10/0912 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR EVA EISENSCHIMMEL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR MARTIN CHARLES LAWRENCE

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE RIVAZ / 09/01/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007

View Document

11/01/0711 January 2007

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 COMPANY NAME CHANGED LONDON ENERGY PLC CERTIFICATE ISSUED ON 05/06/06

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED LONDON ELECTRICITY PLC CERTIFICATE ISSUED ON 30/06/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

08/10/018 October 2001 £ NC 50002/10000000 24/

View Document

05/10/015 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/011 October 2001 COMPANY NAME CHANGED LONDON ENERGY COMPANY PLC CERTIFICATE ISSUED ON 01/10/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/017 September 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

07/09/017 September 2001 £ NC 1000/50002 29/06/01

View Document

05/09/015 September 2001 AUDITORS' REPORT

View Document

05/09/015 September 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/015 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/015 September 2001 REREG PRI-PLC 29/06/01

View Document

05/09/015 September 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/09/015 September 2001 BALANCE SHEET

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 AUDITORS' STATEMENT

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 EXEMPTION FROM APPOINTING AUDITORS 16/05/96

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 COMPANY NAME CHANGED LEB (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 11/11/94

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/10/945 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/07/939 July 1993 S252 DISP LAYING ACC 23/06/93

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: 1 BUTLER PLACE BUCKINGHAM GATE LONDON

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92

View Document

04/12/924 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 EXEMPTION FROM APPOINTING AUDITORS 290989

View Document

08/03/888 March 1988 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