ENERGY CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Resolutions

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles Bucks HP8 4RG on 2022-05-17

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 DISS40 (DISS40(SOAD))

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 131 HIGH STREET CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9QJ

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE DULON

View Document

13/05/1513 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1412 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
C/O ANDREW TAYLOR & CO
THAMES COURT VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1YB
ENGLAND

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O ANDREW TAYLOR & CO THAMES COURT VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 22 AMERSHAM ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0NZ

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
22 AMERSHAM ROAD
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0NZ

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DRAYCOTT / 24/02/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
5 MARSHAM LODGE
MARSHAM LANE
GERRARDS CROSS
BUCKS
SL9 7AB
ENGLAND

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 MARSHAM LODGE MARSHAM LANE GERRARDS CROSS BUCKS SL9 7AB ENGLAND

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE DULON / 24/02/2012

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information