ENERGY WISE SOUTH LIMITED

River Bank House River Bank House, Eastleigh, SO50 6BF, Hampshire, England
StatusDISSOLVED
Company No.08054092
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 27 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

ENERGY WISE SOUTH LIMITED is an dissolved private limited company with number 08054092. It was incorporated 12 years, 27 days ago, on 02 May 2012 and it was dissolved 3 years, 7 months, 2 days ago, on 27 October 2020. The company address is River Bank House River Bank House, Eastleigh, SO50 6BF, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF

Old address: 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Mark Peter Seymour

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Peter Seymour

Change date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 16 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Termination director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: 229 West Street Fareham Hants PO16 0HZ United Kingdom

Change date: 2013-06-03

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMBISAFE INTERNATIONAL LIMITED

SAFETY CENTRE CHEANEY DRIVE,NORTHAMPTON,NN4 5FB

Number:02814205
Status:ACTIVE
Category:Private Limited Company

IOTECHNICS LIMITED

MANOR HOUSE ROYAL WOOTTON BASSETT,SWINDON,SN4 7HH

Number:09631254
Status:ACTIVE
Category:Private Limited Company

LACATH LTD

90 STUDMOOR ROAD,ROTHERHAM,S61 3BT

Number:09188950
Status:ACTIVE
Category:Private Limited Company

OLOF STORM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09236147
Status:ACTIVE
Category:Private Limited Company

PHOENIX LOSS PREVENTION LIMITED

77 RAIKES ROAD,SKIPTON,BD23 1LS

Number:04775665
Status:ACTIVE
Category:Private Limited Company

ROSSLAN (DEVELOPMENTS) LIMITED

IDEAL CORPORATE SOLUTIONS LTD,BOLTON,BL1 4QZ

Number:03734500
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source