ENERGY EFFICIENT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-02-28

View Document

19/04/2319 April 2023 Director's details changed for Mrs Lynette Sharon Willerton on 2023-02-01

View Document

19/04/2319 April 2023 Secretary's details changed for Mr Stephen Charles Gill on 2023-02-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Stephen Charles Gill on 2022-02-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 16 HERONSGATE TRADING ESTATE PAYCOCKE ROAD BASILDON ESSEX SS14 3EU

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GILL / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GILL / 20/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GILL / 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES GILL / 20/12/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MRS LYNETTE SHARON WILLERTON

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/02/1121 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/109 February 2010 Annual return made up to 3 February 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM PEMBROKE HOUSE 11 NORTHLANDS PAVEMENT PITSEA BASILDON SS13 3DX

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SUCHAR

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 FIRST GAZETTE

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 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