EXPERIENCED ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Notification of Kc Management Solutions (Em) Ltd as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from C/O Azets Ventura Park Road Tamworth B78 3HL England to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Appointment of Mr Nathan James Burrell as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Kym Christopher Ellington as a director on 2025-01-15

View Document

15/01/2515 January 2025 Registered office address changed from 7 Park Lane Business Centre Basford Nottingham NG6 0DW United Kingdom to Experienced Energy Azets Ground Floor Ventura Park Road Tamworth B78 3HL on 2025-01-15

View Document

01/11/241 November 2024 Director's details changed for Mr Dominic Richard O'brien on 2024-10-29

View Document

01/11/241 November 2024 Director's details changed for Mrs Lucy Elizabeth O'brien on 2024-10-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

21/09/2321 September 2023 Cancellation of shares. Statement of capital on 2023-02-10

View Document

21/09/2321 September 2023 Purchase of own shares.

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Cancellation of shares. Statement of capital on 2023-02-10

View Document

13/03/2313 March 2023 Purchase of own shares.

View Document

07/03/237 March 2023 Withdrawal of a person with significant control statement on 2023-03-07

View Document

07/03/237 March 2023 Notification of Tos as a person with significant control on 2023-02-10

View Document

07/03/237 March 2023 Change of details for Tos as a person with significant control on 2023-02-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

15/02/2315 February 2023 Termination of appointment of Craig Adam Watson as a director on 2023-02-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from C/O Azets 20 Hatherton Street Walsall WS4 2LA England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2023-01-12

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/06/2214 June 2022 Registered office address changed from , C/O Baldwins, First Floor International House 20 Hatherton Street, Walsall, WS4 2LA, England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2022-06-14

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/209 March 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CRAIG ADAM WATSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR DOMINIC O'BRIEN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

26/02/1926 February 2019 Registered office address changed from , C/O Baldwins (Walsall) Ltd 59 Lichfield Street, Walsall, WS4 2BX, England to C/O Azets Ventura Park Road Tamworth B78 3HL on 2019-02-26

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O BALDWINS (WALSALL) LTD 59 LICHFIELD STREET WALSALL WS4 2BX ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

03/07/183 July 2018 Registered office address changed from , Unit 3 Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire, OX11 7HR, United Kingdom to C/O Azets Ventura Park Road Tamworth B78 3HL on 2018-07-03

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3 HAWKSWORTH SOUTHMEAD INDUSTRIAL PARK DIDCOT OXFORDSHIRE OX11 7HR UNITED KINGDOM

View Document

23/10/1723 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