EXPERIENCED ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 16/01/2516 January 2025 | Notification of Kc Management Solutions (Em) Ltd as a person with significant control on 2025-01-15 |
| 15/01/2515 January 2025 | Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2025-01-15 |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
| 15/01/2515 January 2025 | Appointment of Mr Nathan James Burrell as a director on 2025-01-15 |
| 15/01/2515 January 2025 | Appointment of Mr Kym Christopher Ellington as a director on 2025-01-15 |
| 15/01/2515 January 2025 | Registered office address changed from 7 Park Lane Business Centre Basford Nottingham NG6 0DW United Kingdom to Experienced Energy Azets Ground Floor Ventura Park Road Tamworth B78 3HL on 2025-01-15 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/11/241 November 2024 | Director's details changed for Mr Dominic Richard O'brien on 2024-10-29 |
| 01/11/241 November 2024 | Director's details changed for Mrs Lucy Elizabeth O'brien on 2024-10-30 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
| 21/09/2321 September 2023 | Purchase of own shares. |
| 21/09/2321 September 2023 | Cancellation of shares. Statement of capital on 2023-02-10 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2023-01-31 |
| 13/03/2313 March 2023 | Purchase of own shares. |
| 13/03/2313 March 2023 | Cancellation of shares. Statement of capital on 2023-02-10 |
| 07/03/237 March 2023 | Change of details for Tos as a person with significant control on 2023-02-10 |
| 07/03/237 March 2023 | Notification of Tos as a person with significant control on 2023-02-10 |
| 07/03/237 March 2023 | Withdrawal of a person with significant control statement on 2023-03-07 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-02-04 with updates |
| 15/02/2315 February 2023 | Termination of appointment of Craig Adam Watson as a director on 2023-02-10 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/01/2312 January 2023 | Registered office address changed from C/O Azets 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2023-01-12 |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
| 14/06/2214 June 2022 | Registered office address changed from , C/O Baldwins, First Floor International House 20 Hatherton Street, Walsall, WS4 2LA, England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2022-06-14 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 09/03/209 March 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 04/02/204 February 2020 | DIRECTOR APPOINTED MR CRAIG ADAM WATSON |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
| 05/07/195 July 2019 | DIRECTOR APPOINTED MR DOMINIC O'BRIEN |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
| 26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O BALDWINS (WALSALL) LTD 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND |
| 26/02/1926 February 2019 | Registered office address changed from , C/O Baldwins (Walsall) Ltd 59 Lichfield Street, Walsall, WS4 2BX, England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2019-02-26 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3 HAWKSWORTH SOUTHMEAD INDUSTRIAL PARK DIDCOT OXFORDSHIRE OX11 7HR UNITED KINGDOM |
| 03/07/183 July 2018 | Registered office address changed from , Unit 3 Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire, OX11 7HR, United Kingdom to C/O Azets Ventura Park Road Tamworth B78 3HL on 2018-07-03 |
| 23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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