ENERGY SOFTWARE DEVELOPEMENT LLP

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

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED HEATING SAVE MANAGEMENT LLP CERTIFICATE ISSUED ON 17/09/16

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, LLP MEMBER NIGEL SMITH

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM HAIL WESTON HOUSE HAIL WESTON ST NEOTS CAMBRIDGESHIRE PE19 5JY

View Document

26/08/1626 August 2016 LLP MEMBER APPOINTED MR CHRISTOPHER TURNER

View Document

26/08/1626 August 2016 LLP MEMBER APPOINTED MR JOHN HUGH NAYLOR

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY SMITH

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 17/12/15

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 17/12/14

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW ELLWOOD

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, LLP MEMBER KEITH WHITBY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER BIRD

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 17/12/13

View Document

19/03/1319 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

19/03/1319 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1311 January 2013 ANNUAL RETURN MADE UP TO 17/12/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, LLP MEMBER GUILLAUME MICHEL

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 17/12/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW NUNN

View Document

01/04/111 April 2011 LLP MEMBER APPOINTED MR MATTHEW NUNN

View Document

01/04/111 April 2011 LLP MEMBER APPOINTED MR PETER BIRD

View Document

01/04/111 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH WHITBY / 01/01/2011

View Document

01/04/111 April 2011 LLP MEMBER APPOINTED MR GUILLAUME MICHEL

View Document

01/04/111 April 2011 LLP MEMBER APPOINTED MR MATTHEW ELLWOOD

View Document

01/04/111 April 2011 ANNUAL RETURN MADE UP TO 17/12/10

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 ANNUAL RETURN MADE UP TO 17/12/09

View Document

17/12/0817 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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