Advanced company searchLink opens in new window

EAGA ENERGY SOLUTIONS LIMITED

Company number 04448876

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)
06 Mar 2015 CH01 Director's details changed for Mr Richard John Howson on 2 March 2015
04 Mar 2015 CH01 Director's details changed for Mr Richard John Adam on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,000
24 Jan 2014 AP01 Appointment of Mr Alan Hayward as a director
23 Jan 2014 TM01 Termination of appointment of Neil Spann as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
31 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
04 Sep 2012 AA Full accounts made up to 30 November 2011
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
06 Jun 2012 TM01 Termination of appointment of Paul Varley as a director
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Alison Margaret Shepley on 20 February 2012
03 Jan 2012 TM01 Termination of appointment of John Mcdonough as a director
19 Dec 2011 AUD Auditor's resignation
09 Dec 2011 AUD Auditor's resignation
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Aug 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF England on 10 August 2011
19 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
15 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
09 Jun 2011 AP01 Appointment of Mr Richard Francis Tapp as a director
09 Jun 2011 AP01 Appointment of Paul Richard Varley as a director