THE ENERGY OF CONVERSATION LTD
Status | ACTIVE |
Company No. | 06606085 |
Category | Private Limited Company |
Incorporated | 30 May 2008 |
Age | 15 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE ENERGY OF CONVERSATION LTD is an active private limited company with number 06606085. It was incorporated 15 years, 11 months, 29 days ago, on 30 May 2008. The company address is Concorde House Concorde House, Brighton, BN2 1TS, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2021
Action Date: 30 May 2021
Category: Address
Type: AD01
New address: Concorde House 18 Margaret Street Brighton BN2 1TS
Change date: 2021-05-30
Old address: 27 Old Gloucester Street London WC1N 3AX
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change person director company with change date
Date: 30 May 2015
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Steven Finney
Change date: 2014-06-27
Documents
Change person director company with change date
Date: 30 May 2015
Action Date: 27 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-27
Officer name: Mrs Anne Finney
Documents
Accounts with accounts type total exemption small
Date: 02 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 62 Walnut Way Buckhurst Hill Essex IG9 6HX
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mrs Anne Finney
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Steven Finney
Change date: 2010-05-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Some Companies
BEAUTY SECRETS SALON AND SPA LIMITED
SALISBURY HOUSE,WEYBRIDGE,KT13 9XE
Number: | 06685134 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHEYNE WALK,NORTHAMPTON,NN1 5PT
Number: | 11252192 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 HIGH ROAD,LONDON,E11 4HH
Number: | 07286132 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG
Number: | 06812995 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY RUGBY FOOTBALL CLUB LIMITED
SALISBURY RUGBY FOOTBALL CLUB,CASTLE ROAD SALISBURY,SP1 3SA
Number: | 05520915 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 CHURCH ROAD,BASILDON,SS16 4AE
Number: | 07599789 |
Status: | ACTIVE |
Category: | Private Limited Company |