- Company Overview for ENERGYSMART NATIONWIDE LIMITED (11026432)
- Filing history for ENERGYSMART NATIONWIDE LIMITED (11026432)
- People for ENERGYSMART NATIONWIDE LIMITED (11026432)
- More for ENERGYSMART NATIONWIDE LIMITED (11026432)
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
|
|
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
|