Advanced company searchLink opens in new window

ESB ENERGY LIMITED

Company number 09688977

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)
20 Aug 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
23 Apr 2020 AP01 Appointment of Suzanne Ward as a director on 14 April 2020
10 Mar 2020 TM01 Termination of appointment of Yvonne Burke as a director on 6 March 2020
11 Feb 2020 AP03 Appointment of Brendan Corcoran as a secretary on 11 February 2020
11 Feb 2020 TM02 Termination of appointment of John Healy as a secretary on 11 February 2020
27 Sep 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
17 Dec 2018 AP01 Appointment of Tom Bean as a director on 1 December 2018
17 Dec 2018 AP01 Appointment of John Walsh as a director on 1 December 2018
01 Nov 2018 TM01 Termination of appointment of Padraig O'hiceadha as a director on 1 October 2018
17 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Paul Stapleton as a director on 9 April 2018
03 Aug 2017 AP01 Appointment of Clare Mcallister as a director on 3 August 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
18 Jul 2017 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 20 April 2017
18 Jul 2017 PSC07 Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 20 April 2017
18 Jul 2017 PSC02 Notification of Esb Group (Uk) Limited as a person with significant control on 20 April 2017
10 May 2017 AP01 Appointment of Padraig O'hiceadha as a director on 20 April 2017
03 May 2017 AP03 Appointment of John Healy as a secretary on 20 April 2017
02 May 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
02 May 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR on 2 May 2017
02 May 2017 AP01 Appointment of Yvonne Burke as a director on 20 April 2017