ENERGY SERVICES RENEWABLES LIMITED
Status | ACTIVE |
Company No. | 07135796 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ENERGY SERVICES RENEWABLES LIMITED is an active private limited company with number 07135796. It was incorporated 14 years, 3 months, 8 days ago, on 26 January 2010. The company address is 56 Strafford Gate, Potters Bar, EN6 1PN, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type dormant
Date: 21 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 21 Oct 2023
Action Date: 21 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-21
Officer name: Paul Anthony Rhodes
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 25 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Termination secretary company with name termination date
Date: 05 Feb 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robin Simpson
Termination date: 2020-12-02
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Appoint person director company with name date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Paul Anthony Rhodes
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Julie Elizabeth Kane
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Julie Elizabeth Kane
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: 788/790 Finchley Road Temple Fortune London NW11 7TJ United Kingdom
Documents
Appoint person secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Robin Simpson
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Kane
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Elizabeth Kane
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ACCOUNTANCY MADE EASY (R/DALE) LTD
47A BURY OLD ROAD,PRESTWICH,M25 0FG
Number: | 09706539 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR BRYANT SURVEYING SERVICES LIMITED
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 05895160 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE BANKS,NOTTINGHAM,NG13 8BL
Number: | 03967107 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY LODGE (WEYBRIDGE) FREEHOLD LIMITED
BRIDGE HOUSE,TEDDINGTON,TW11 8QT
Number: | 06765082 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,WALTON ON THE HILL,KT20 7RZ
Number: | 07841716 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCOTT HOUSE,TAUNTON,TA2 6BG
Number: | 08244218 |
Status: | ACTIVE |
Category: | Private Limited Company |