ENERGY SAVE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-09-21

View Document

09/12/219 December 2021 Registered office address changed from C/O Verulam Advisory Oxford Point 19 Oxford Road Bournemouth BH8 8GS to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2021-12-09

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-09-21

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN WATTS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN BRIDGE / 31/03/2019

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS / 16/11/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM CAVENDISH SUITE SAXON CENTRE CHRISTCHURCH UNITED KINGDOM

View Document

13/10/1713 October 2017 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