ENERGY SAVING AND ENVIRONMENT LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

30/12/2230 December 2022 Notification of Jozsef Csorba as a person with significant control on 2022-12-01

View Document

30/12/2230 December 2022 Appointment of Mr Jozsef Csorba as a director on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOZSEF CSORBA

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 52 LUXEMBOURG CLOSE LUTON LU3 3TD ENGLAND

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MISS LAZOK TUNDE

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAZOK TUNDE

View Document

24/05/2124 May 2021 CESSATION OF JOZSEF CSORBA AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 COMPANY NAME CHANGED TYRO CARS LTD CERTIFICATE ISSUED ON 18/05/20

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED ENERGY SAVING AND ENVIRONMENT LTD CERTIFICATE ISSUED ON 13/05/20

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 COMPANY NAME CHANGED TYRO CARS LTD CERTIFICATE ISSUED ON 04/02/20

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 15A STATION ROAD HARROW MIDDLESEX HA1 2UF UNITED KINGDOM

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED FOMALHAUT CORPORATION LTD CERTIFICATE ISSUED ON 11/12/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 COMPANY NAME CHANGED TYRO CARS LTD CERTIFICATE ISSUED ON 14/02/19

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JOZSEF CSORBA

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR AIMAL HUNTER

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZSEF CSORBA

View Document

25/07/1825 July 2018 CESSATION OF AIMAL HUNTER AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMAL HUNTER

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR AIMAL HUNTER

View Document

12/12/1712 December 2017 CESSATION OF MOHAMMAD ISHAQ NOORY AS A PSC

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD NOORY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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