ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSUM

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYD

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED GAB BARBARO

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 06/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESSUM / 07/02/2012

View Document

19/12/1119 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

19/12/1119 December 2011 STATEMENT BY DIRECTORS

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1119 December 2011 REDUCE ISSUED CAPITAL 09/12/2011

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED TODD SANDFORD

View Document

03/02/113 February 2011 DIRECTOR APPOINTED NICOLAS GRANT

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM

View Document

30/11/1030 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

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

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOYD / 24/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/06/0910 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

09/06/099 June 2009 DIRECTOR RESIGNED DARREN STREET

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JEFFREY WHITTINGHAM

View Document

09/06/099 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 6 FALCON COURT PARKLANDS BUSINESS PARK DENMEAD WATERLOOVILLE HAMPSHIREPO7 6BZ

View Document

09/06/099 June 2009 SECRETARY RESIGNED AMANDA BOYD

View Document

09/06/099 June 2009 DIRECTOR RESIGNED COLIN BARNES

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JAMES BESSELL

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S PARTICULARS AMANDA BOYD

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 217 WEST STREET FAREHAM HAMPSHIRE PO16 0ET

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 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