ENERGY EFFICIENT ALTERNATIVES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to 211 Manchester New Road Middleton Manchester M24 1JT on 2024-11-18

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Change of details for David John Bridge as a person with significant control on 2018-09-07

View Document

06/04/226 April 2022 Cessation of Robert James Fuller as a person with significant control on 2018-09-07

View Document

04/04/224 April 2022 Change of details for David John Bridge as a person with significant control on 2022-04-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for David John Bridge on 2021-12-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRIDGE / 27/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / DAVID JOHN BRIDGE / 27/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRIDGE / 29/07/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FULLER

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 4 WEBSTER COURT WESTBROOK CRESCENT GEMINI BUSINESS PARK WARRINGTON CHESHIRE WA5 8WD

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O BULCOCK & CO 10 THE BULLRING NORTHWICH CHESHIRE CW9 5 BS UNITED KINGDOM

View Document

16/02/1116 February 2011 CURRSHO FROM 28/02/2012 TO 31/08/2011

View Document

14/02/1114 February 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


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