Advanced company searchLink opens in new window

ENERGY SERVICES & SOLUTIONS (UK) LIMITED

Company number 00928235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2022 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2021 TM01 Termination of appointment of Colin John Lynch as a director on 17 November 2021
13 May 2021 MR04 Satisfaction of charge 7 in full
30 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Apr 2021 TM01 Termination of appointment of Nigel Derek George Ford as a director on 31 March 2021
22 Apr 2021 AD03 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU
22 Apr 2021 AD02 Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU
14 Apr 2021 AD01 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on 14 April 2021
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-30
14 Apr 2021 LIQ01 Declaration of solvency
03 Sep 2020 TM01 Termination of appointment of John Mcmorrow as a director on 3 September 2020
02 Sep 2020 TM01 Termination of appointment of Nathan Rhodes Schofield as a director on 17 August 2020
14 May 2020 CH01 Director's details changed for Mr Colin John Lynch on 1 May 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 CH01 Director's details changed for Mr John Mcmorrow on 21 November 2019
03 May 2019 PSC05 Change of details for Future Energy Group Ltd as a person with significant control on 1 February 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
07 Jun 2018 MR04 Satisfaction of charge 009282350008 in full
16 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 May 2018 AD01 Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 14 May 2018
11 May 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
10 May 2018 TM01 Termination of appointment of Barry Rhodes Schofield as a director on 30 April 2018