ENERGY DATA SERVICES LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
THE REGISTRY
ROYAL MINT COURT
LONDON
EC3N 4QN

View Document

25/11/1325 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER LOW

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR STEPHEN LACEY

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/10/106 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR STEPHEN LACEY

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GULLIVER

View Document

04/02/104 February 2010 SECRETARY APPOINTED PETER LOW

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIER MURRAY FAWCUS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOW / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH GULLIVER / 22/12/2009

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOW / 01/04/2005

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JOHN KEITH GULLIVER

View Document

21/11/0821 November 2008 SECRETARY APPOINTED JOHN KEITH GULLIVER

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT STANNETT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STANNETT

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT STANNETT / 06/08/2007

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 C/O PRECISE PRESS CUTTINGS LTD 2ND FLOOR 200 GREAT DOVER STREET LONDON SE1 4WU

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0528 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0528 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 95 EVERSLEY ROAD UPPER NORWOOD LONDON SE19 3QS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS; AMEND

View Document

29/09/9929 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 � IC 70/40 30/09/98 � SR 30@1=30

View Document

12/11/9812 November 1998 � SR 30@1 30/09/98

View Document

27/10/9827 October 1998 S-DIV 01/10/98

View Document

27/10/9827 October 1998 VARYING SHARE RIGHTS AND NAMES 01/10/98

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 19-23 IRONMONGER ROW LONDON EC1V 3QN

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 � IC 100/70 03/09/97 � SR 30@1=30

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

03/10/943 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: G OFFICE CHANGED 11/11/92 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 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