THE ENERGY COMPARISON SERVICE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-25

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-25

View Document

21/02/2321 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/02/236 February 2023 Registered office address changed from 2nd Floor 3-5 st Pauls Square Birmingham B3 1QU England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2023-02-06

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Statement of affairs

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097816790003

View Document

10/11/2010 November 2020 ADOPT ARTICLES 30/11/2019

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097816790001

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097816790002

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 3-5 2ND FLOOR ST. PAULS SQUARE BIRMINGHAM B3 1QU ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 47 KENYON STREET BIRMINGHAM B3 1UR ENGLAND

View Document

14/12/1914 December 2019 ADOPT ARTICLES 30/11/2019

View Document

13/12/1913 December 2019 SUB-DIVISION 30/11/19

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KING / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY MORLEY / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KING / 26/09/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FRAYNE / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JEREMY MORLEY / 26/09/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR JASON FRAYNE / 26/09/2018

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM MONARCH HOUSE 1 SMYTH ROAD BRISTOL BS3 2BX UNITED KINGDOM

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/05/1710 May 2017 CURRSHO FROM 30/09/2016 TO 29/02/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097816790001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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