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)
02 Jun 2008 190 Location of debenture register
02 Jun 2008 287 Registered office changed on 02/06/2008 from eaga house archbold terrace jesmond newcastle upon tyne NE2 1DB
30 May 2008 288b Appointment terminated director ian mcleod
22 May 2008 CERTNM Company name changed advanced total energy care LIMITED\certificate issued on 23/05/08
23 Apr 2008 288a Director appointed mr john roger bailey
23 Apr 2008 288b Appointment terminated director robert cutler
20 Mar 2008 AA Full accounts made up to 31 May 2007
31 Jan 2008 288a New director appointed
15 Jan 2008 288b Director resigned
26 Jun 2007 363s Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
18 Jun 2007 288b Director resigned
05 Apr 2007 AA Full accounts made up to 31 May 2006
29 Mar 2007 288b Director resigned
29 Mar 2007 288b Director resigned
29 Mar 2007 288a New director appointed
29 Mar 2007 288a New director appointed
11 Dec 2006 288c Director's particulars changed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
22 Aug 2006 288a New secretary appointed
22 Aug 2006 288b Secretary resigned
30 Jun 2006 363s Return made up to 28/05/06; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/12/2021 under section 1088 of the Companies Act 2006
04 Apr 2006 AA Full accounts made up to 31 May 2005
11 Oct 2005 225 Accounting reference date extended from 31/12/04 to 31/05/05
09 Sep 2005 287 Registered office changed on 09/09/05 from: leck house sandes court kendal cumbria LA9 4SE
06 Sep 2005 288a New director appointed
05 Aug 2005 288a New director appointed