ENERGY EFFICIENCY SOLUTIONS LTD

Company Documents

DateDescription
06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
PETRE HOUSE PETRE STREET
SHEFFIELD
S4 8LJ

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/12/144 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/11/1315 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR GRIGORIJ KAIL

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR EUGEN KAIL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR EUGEN KAIL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALBERT WINTER

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR EUGEN KAIL

View Document

11/05/1211 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 19-20 PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU ENGLAND

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR EUGEN KAIL

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED ENERGY UTD LTD CERTIFICATE ISSUED ON 16/04/10

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 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