Advanced company searchLink opens in new window

ENERGY SERVICES INTERNATIONAL LTD

Company number SC504664

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)
30 Apr 2024 AA Accounts for a small company made up to 30 April 2023
18 Oct 2023 AP01 Appointment of Mr Alex Crossland as a director on 18 October 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
17 Jan 2023 SH02 Sub-division of shares on 23 December 2022
17 Jan 2023 SH08 Change of share class name or designation
28 Dec 2022 MA Memorandum and Articles of Association
28 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2022 TM02 Termination of appointment of Alastair Green as a secretary on 23 December 2022
28 Dec 2022 PSC02 Notification of Idem Capital Ltd as a person with significant control on 23 December 2022
28 Dec 2022 PSC07 Cessation of Daniel Mark Millard as a person with significant control on 23 December 2022
28 Dec 2022 PSC07 Cessation of Angus Hang Fong Lee as a person with significant control on 23 December 2022
16 Dec 2022 AA Micro company accounts made up to 30 April 2022
18 Nov 2022 PSC04 Change of details for Mr Daniel Mark Millard as a person with significant control on 18 November 2022
18 Nov 2022 PSC01 Notification of Angus Hang Fong Lee as a person with significant control on 18 November 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
25 Jan 2022 AD01 Registered office address changed from 18 Carden Place Aberdeen Aberdeenshire AB10 1UQ Scotland to 70 Queens Road Aberdeen AB15 4YE on 25 January 2022
25 Jan 2022 PSC07 Cessation of Angus Hang Fong Lee as a person with significant control on 31 December 2021
25 Jan 2022 TM01 Termination of appointment of Angus Hang Fong Lee as a director on 31 December 2021
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
10 May 2021 SH08 Change of share class name or designation
07 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates