ENERGY EFFICIENT PLUMBING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
| 22/05/2522 May 2025 | Termination of appointment of Nathan Botley as a director on 2025-05-22 |
| 22/05/2522 May 2025 | Cessation of Nathan Robert Botley as a person with significant control on 2025-05-22 |
| 22/05/2522 May 2025 | Registered office address changed from 62 Tarn Drive Poole Dorset BH17 7DQ to 1 Throop Road Throop Road Bournemouth BH8 0DJ on 2025-05-22 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/09/236 September 2023 | Micro company accounts made up to 2023-03-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/06/1523 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 23/06/1523 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/07/1426 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 14/06/1314 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/06/1219 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 76 WOODLANDS AVENUE HAMWORTHY POOLE DORSET BH15 4EF UNITED KINGDOM |
| 24/06/1124 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BOTLEY / 01/06/2011 |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRAHAM DIAPER / 01/06/2011 |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/06/1018 June 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
| 18/06/1018 June 2010 | SAIL ADDRESS CREATED |
| 18/06/1018 June 2010 | 14/06/10 STATEMENT OF CAPITAL GBP 2 |
| 18/06/1018 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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