ENERGY SAVING TRAINING LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/02/212 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 8 KING STREET TRINITY SQUARE HULL E. YORKS HU1 2JJ ENGLAND

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMS / 29/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN ERNEST SIMS / 29/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LAMBERT

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM GREENSTILES MAIN STREET LONG RISTON E. YORKS HU11 5JF

View Document

25/11/1625 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 78 WOODLANDS ROAD WILLERBY ROAD HULL E. YORKS HU5 5EE ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LOUISE LAMBERT / 21/06/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 88 WOODLANDS ROAD HULL HU5 5EE UNITED KINGDOM

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMS / 21/06/2011

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/09/0913 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ELIZABETH LOUISE LAMBERT

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ALAN ERNEST SIMS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM, THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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