Advanced company searchLink opens in new window

ENERGYSMART NATIONWIDE LIMITED

Company number 11026432

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 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
07 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
19 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS United Kingdom to 97 Ribchester Road Clayton Le Dale Blackburn BB1 9HT on 12 September 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
26 Nov 2021 TM01 Termination of appointment of David Ferguson as a director on 25 November 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Mar 2021 AD01 Registered office address changed from 97 Ribchester Road Blackburn BB1 9HT England to Unit 4 Baublock Blackburn Road Simonstone Lancashire BB12 7FS on 16 March 2021
14 Jan 2021 AP01 Appointment of Mr David Ferguson as a director on 1 January 2021
26 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
11 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
10 Jun 2020 TM01 Termination of appointment of Paul Vernon Savoini as a director on 10 June 2020
10 Jun 2020 AP01 Appointment of Mr John Thomas Hetherington as a director on 10 June 2020
23 May 2020 AD01 Registered office address changed from 97 97 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9HT United Kingdom to 97 Ribchester Road Blackburn BB1 9HT on 23 May 2020
23 May 2020 AD01 Registered office address changed from 4 Peel Terrace Lothersdale Keighley BD20 8EP United Kingdom to 97 97 Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9HT on 23 May 2020
23 May 2020 TM01 Termination of appointment of Malcolm Sean Lloyd as a director on 22 May 2020
19 May 2020 AA Micro company accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted