ENERGY STRATEGY AND POLICY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-08 with updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/03/253 March 2025 | Registered office address changed from Flat 2 82 Elgin Avenue London W9 2HB to 119 Blackborough Road Reigate Surrey RH2 7DA on 2025-03-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-08 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with updates |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
07/06/217 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN ELLEY LAUTRUP / 14/06/2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SOREN ELLEY LAUTRUP / 14/06/2018 |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SOREN ELLEY LAUTRUP / 14/06/2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/02/1526 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
28/03/1328 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE UNITED KINGDOM |
23/08/1223 August 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/11/1117 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 0.12 |
17/11/1117 November 2011 | DIRECTOR APPOINTED ALISTAIR GREEN |
17/11/1117 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 0.12 |
17/11/1117 November 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 0.12 |
18/08/1118 August 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SOREN ELLEY LAUTRUP / 10/01/2010 |
14/06/1014 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIM DEWHURST LOGGED FORM |
20/07/0920 July 2009 | APPOINTMENT TERMINATED DIRECTOR TIM DEWHURST |
20/07/0920 July 2009 | APPOINTMENT TERMINATED SECRETARY TIM DEWHURST |
16/06/0916 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | GBP NC 20000/30000 20/03/09 |
24/03/0924 March 2009 | DIRECTOR APPOINTED SOREN LAUTRUP |
03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY SIMON CHATTRABHUTI |
27/11/0827 November 2008 | DIRECTOR AND SECRETARY APPOINTED TIM DEWHURST |
10/06/0810 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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