- Company Overview for ONE ENERGY SOLUTIONS LIMITED (11274399)
- Filing history for ONE ENERGY SOLUTIONS LIMITED (11274399)
- People for ONE ENERGY SOLUTIONS LIMITED (11274399)
- More for ONE ENERGY SOLUTIONS LIMITED (11274399)
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) |
---|---|---|---|
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2023 | DS01 | Application to strike the company off the register | |
18 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Tony Elder on 25 January 2020 | |
23 Mar 2021 | PSC04 | Change of details for Mr Tony Elder as a person with significant control on 25 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Sean Pinder as a director on 1 October 2019 | |
05 Feb 2020 | AD01 | Registered office address changed from Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 5 February 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr David George Jenkins as a director on 7 November 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | TM01 | Termination of appointment of John Cowen as a director on 7 November 2019 | |
08 Jan 2020 | PSC07 | Cessation of John Cowen as a person with significant control on 7 November 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
14 Mar 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr john cowen | |
28 Feb 2019 | AD01 | Registered office address changed from Unit 2 Benton Lane Newcastle upon Tyne NE12 8EW England to Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS on 28 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Tony Elder on 31 January 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Sean Pinder on 31 January 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr John Cowen on 31 January 2019 | |
02 May 2018 | AD01 | Registered office address changed from 19 Stannington Avenue Newcastle upon Tyne NE6 5AA England to Unit 2 Benton Lane Newcastle upon Tyne NE12 8EW on 2 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Sean Pinder as a director on 1 May 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|