ESYNERGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

26/03/2526 March 2025 Full accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Appointment of Christopher Vian-Smith as a secretary on 2024-09-23

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 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

23/05/2323 May 2023 Registered office address changed from 50 Fenchurch Street London EC3M 3JY to New London House 6 London Street London EC3R 7LP on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Esynergy Holdings Limited as a person with significant control on 2023-04-27

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Termination of appointment of Leslie Charles Clark as a director on 2022-07-11

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

10/02/2110 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL GAUSDEN

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

20/06/1920 June 2019 CESSATION OF SRIKANTH PIGILETI RAO NARASIMHAM AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF PATRICK JAMES CROMPTON AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESYNERGY HOLDINGS LIMITED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH NARASIMHAM

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY SRIKANTH NARASIMHAM

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES CROMPTON / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / PATRICK JAMES CROMPTON / 26/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH PIGILETI RAO NARASIMHAM

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES CROMPTON

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 01/10/13 STATEMENT OF CAPITAL GBP 20

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 SUB DIVEDED 07/10/2014

View Document

23/10/1423 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 20.00

View Document

23/10/1423 October 2014 SUB-DIVISION 07/10/14

View Document

23/10/1423 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042352430005

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1428 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BADCOCK

View Document

09/10/139 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/134 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED E-SYNERGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 6TH FLOOR 50 FENCHURCH STREET LONDON EC3M 3JY

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED LESLIE CHARLES CLARK

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR NIGEL DAVID GAUSDEN

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRIKANTH PIGILETI RAO NARASIMHAM / 15/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SRIKANTH PIGILETI RAO NARASIMHAM / 15/06/2010

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 6TH FLOOR FORUM HOUSE 15 LIME STREET LONDON EC3M 7AP

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 15 STRATTON STREET LONDON W1J 8LQ

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 76 CONSTABLE GARDENS EDGWARE MIDDLESEX HA8 5RZ

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information