MYENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Termination of appointment of Andrew John Dignall as a director on 2024-07-09

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Appointment of Mr Andrew John Dignall as a director on 2024-04-01

View Document

15/03/2415 March 2024 Registration of charge 117761230002, created on 2024-03-06

View Document

19/10/2319 October 2023 Registered office address changed from 1a Oxford Street St Helens Merseyside England to 1a Oxford Street St Helens WA10 2ED on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from 1a 1a Oxford Street St Helens WA10 2ED England to 1a Oxford Street St Helens Merseyside on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from Suite 7 2-4 Station Street Rainhill Prescot L35 4NE England to 1a 1a Oxford Street St Helens WA10 2ED on 2023-10-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Jonathan Haslam as a director on 2023-04-27

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Jonathan Haslam as a director on 2022-01-20

View Document

20/01/2220 January 2022 Registered office address changed from Soloman House Belgrave Court Fulwood Preston PR2 9PL England to Enterprise House Moorgate Point Moorgate Road Kirkby Knowsley on 2022-01-20

View Document

15/11/2115 November 2021 Registration of charge 117761230001, created on 2021-11-05

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 33 ORCHID WAY ST. HELENS WA9 4ZN ENGLAND

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED REMOVUS UK LIMITED CERTIFICATE ISSUED ON 30/09/20

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM THE STABLES ERWOOD STREET WARRINGTON WA2 7NW ENGLAND

View Document

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 1 LOCKETT ROAD WIDNES WA8 6SL UNITED KINGDOM

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/1918 January 2019 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