ENERGY OBSERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 069337470005, created on 2025-07-29

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Cessation of Jamie Lee Ibbeson as a person with significant control on 2024-10-10

View Document

06/12/246 December 2024 Notification of Ibbeson & Sons Investments Ltd as a person with significant control on 2024-10-10

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Director's details changed for Mr Jamie Lee Ibbeson on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Jamie Lee Ibbeson as a person with significant control on 2021-11-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

14/08/2014 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069337470001

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069337470002

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069337470003

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069337470003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069337470002

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069337470001

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 3 WEST MOOR PARK, NETWORKCENTRE YORKSHIRE WAY, ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3GW

View Document

08/07/158 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE IBBESON / 10/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE IBBESON / 18/12/2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM MAIN RECEPTION KINGSFIELD WAY DALLINGTON NORTHAMPTON NN5 7QS UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JAMES LEE IBBESON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENMAN

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DENMAN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ANDREW DENMAN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ANDREW DENMAN

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM UNIT 2 CENTURY PARK NETWORKCENTRE DEARNE LANE, MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DE UNITED KINGDOM

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE IBBESON

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR GARY ROBERT EDWARDS

View Document

18/07/1118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM UNIT 3 CONCEPT COURT CENTURY BUSINESS PARK MANVERS WAY WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5BD UNITED KINGDOM

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM CENTURY BUSINESS CENTRE CENTURY PARK MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEE IBBESON / 01/05/2010

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CARL FISHER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 41 CENTURY BUSINESS CENTRE CENTURY PARK ROTHERHAM SOUTH YORKSHIRE S63 5DA

View Document

15/06/0915 June 2009 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