ENERGYSCOUT LIMITED

Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, England
StatusACTIVE
Company No.09776899
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

ENERGYSCOUT LIMITED is an active private limited company with number 09776899. It was incorporated 8 years, 8 months, 17 days ago, on 15 September 2015. The company address is Southgate Chambers Southgate Chambers, Winchester, SO23 9EH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: International House International House 142 Cromwell Road London SW7 4EF England

New address: Southgate Chambers Southgate Street Winchester SO23 9EH

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: International House 142 Cromwell Road London SW7 4EF England

New address: International House International House 142 Cromwell Road London SW7 4EF

Change date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: International House 142 Cromwell Road London SW7 4EF

Old address: 142 Cromwell Road Cromwell Road London SW7 4EF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-10

Old address: International House 124 Cromwell Road London SW7 4ET England

New address: 142 Cromwell Road Cromwell Road London SW7 4EF

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr Alistair Jury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: Suite 34 67-68 Hatton Garden London EC1N 8JY England

New address: International House 124 Cromwell Road London SW7 4ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Suite 34 67-68 Hatton Garden London EC1N 8JY

Old address: 22 Cranworth Road Winchester Hampshire SO22 6SE United Kingdom

Change date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-07

Capital : 75 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA SPARKLE POOLS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10535282
Status:ACTIVE
Category:Private Limited Company

ARGENTRA LIMITED

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:07779013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMC PROPERTY SOLUTIONS LTD

PROGRESS HOUSE,SHEFFIELD,S12 3GL

Number:07874047
Status:ACTIVE
Category:Private Limited Company

COLTON TOOLING LIMITED

4 HIGHMERES ROAD,THURMASTON LEICESTER,LE4 9LZ

Number:02685463
Status:ACTIVE
Category:Private Limited Company

DMT LETTINGS LIMITED

93 WIGSHAW LANE WIGSHAW LANE,WARRINGTON,WA3 4AD

Number:11377065
Status:ACTIVE
Category:Private Limited Company

PEACHCOVE LIMITED

4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA

Number:05812960
Status:ACTIVE
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