EGS UTILITIES LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Egs Essex Holdings Limited as a person with significant control on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR PETER JASON TYRER-JOLLEY

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MRS EMMA JANE TYRER- JOLLEY

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED SHORT TERM LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

02/01/152 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information