ENERGY CONSULTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
16/08/2416 August 2024 | Application to strike the company off the register |
15/08/2415 August 2024 | Resolutions |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Registered office address changed from C/O Blackborn Ltd 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to Windmill Farm Business Hub Bowstridge Lane Chalfont St. Giles Bucks HP8 4RG on 2022-05-17 |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-04-04 with updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | 30/04/19 UNAUDITED ABRIDGED |
22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 131 HIGH STREET CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9QJ |
03/04/183 April 2018 | FIRST GAZETTE |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, SECRETARY CAROLINE DULON |
13/05/1513 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/05/1412 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O ANDREW TAYLOR & CO THAMES COURT VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND |
22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM C/O ANDREW TAYLOR & CO THAMES COURT VICTORIA STREET WINDSOR BERKSHIRE SL4 1YB ENGLAND |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 22 AMERSHAM ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0NZ |
27/09/1327 September 2013 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 22 AMERSHAM ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0NZ |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
20/01/1320 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/06/1222 June 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DRAYCOTT / 24/02/2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 MARSHAM LODGE MARSHAM LANE GERRARDS CROSS BUCKS SL9 7AB ENGLAND |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 MARSHAM LODGE MARSHAM LANE GERRARDS CROSS BUCKS SL9 7AB ENGLAND |
29/03/1229 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE DULON / 24/02/2012 |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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