ENERGY SERVICES (COT) LIMITED

Scott House Scott House, Poulton-Le-Fylde, FY6 8JW, England
StatusACTIVE
Company No.08539366
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 27 days
JurisdictionEngland Wales

SUMMARY

ENERGY SERVICES (COT) LIMITED is an active private limited company with number 08539366. It was incorporated 11 years, 27 days ago, on 22 May 2013. The company address is Scott House Scott House, Poulton-le-fylde, FY6 8JW, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-02

Old address: C/O Staffords Accountants, Cavendish House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW England

New address: Scott House Clarke Street Poulton-Le-Fylde FY6 8JW

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Miss Emma-Jayne Booth

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma-Jayne Booth

Change date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: C/O Staffords Accountants, Cavendish House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW

Old address: Unit 19, Beckett House Sovereign Court, Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX England

Change date: 2020-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma-Jayne Booth

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mrs Susan Ann Booth

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma-Jayne Booth

Change date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mrs Susan Ann Booth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: Unit 19, Beckett House Sovereign Court, Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX

Old address: 423 Blackpool Old Road Blackpool Lancashire FY3 7LN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

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: 14 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

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: 24 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

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: 19 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKHILL PROPERTIES (MK) LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:08714459
Status:ACTIVE
Category:Private Limited Company

RAMEKINS & WINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10617087
Status:ACTIVE
Category:Private Limited Company

S & R PROJECT MANAGEMENT LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09456273
Status:ACTIVE
Category:Private Limited Company

SALT & PEPPER PROPERTY LIMITED

2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL

Number:09250534
Status:ACTIVE
Category:Private Limited Company

SCHOOLDASH LIMITED

63 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:11010253
Status:ACTIVE
Category:Private Limited Company

SURREY RECRUITMENT LTD

AC HOUSE, 3,WHITSTABLE,CT5 4AA

Number:09044198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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