ENERGY SAVING EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM WESTERLANDS BELLE CROSS ROAD KINGSBRIDGE DEVON TQ7 1NL

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ANDREWS / 23/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MANDY DINAH ANDREWS / 23/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MANDY DINAH ANDREWS / 01/03/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANDY DINAH ANDREWS / 01/03/2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ANDREWS / 01/03/2014

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1117 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 76 HILL STREET HILPERTON TROWBRIDGE WILTSHIRE BA14 7RS

View Document

08/07/108 July 2010 COMPANY NAME CHANGED ENERGY SAVING EXPERT LTD CERTIFICATE ISSUED ON 08/07/10

View Document

24/06/1024 June 2010 CHANGE OF NAME 11/06/2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MANDY DINAH ANDREWS / 23/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY DINAH ANDREWS / 23/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHAEL PAUL ANDREWS / 23/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM CORNERSTONES CORONATION AVENUE BRADFORD ON AVON WILTSHIRE BA15 1AX

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 02/07/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/11/0820 November 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MANDY ANDREWS / 01/05/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 01/05/2008

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 18 WOOLLEY TERRACE BRADFORD ON AVON WILTSHIRE BA15 1AY

View Document

23/04/0723 April 2007 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