Advanced company searchLink opens in new window

ESP UTILITIES GROUP LIMITED

Company number 02612105

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)
18 May 2016 TM01 Termination of appointment of Michael Carr as a director on 16 May 2016
02 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 14,720,985
17 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Mar 2015 MR04 Satisfaction of charge 2 in full
13 Mar 2015 MR04 Satisfaction of charge 3 in full
13 Mar 2015 MR04 Satisfaction of charge 4 in full
11 Mar 2015 MR01 Registration of charge 026121050005, created on 26 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Mar 2015 CH01 Director's details changed for Nicholas John Clark on 17 February 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,720,985
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2014 CH01 Director's details changed for Mr Thomas William Butler on 1 September 2014
27 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14,720,985
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
28 Aug 2013 AP01 Appointment of Mr Scott Springett as a director
28 Aug 2013 AP01 Appointment of Ms Victoria Spiers as a director
30 Jul 2013 TM01 Termination of appointment of Wael Elkhouly as a director
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Dec 2012 CERTNM Company name changed esp gas group LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
07 Dec 2012 CONNOT Change of name notice
12 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
19 Apr 2012 AP01 Appointment of Gavin John Mcquater as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Oct 2011 MG01 Duplicate mortgage certificatecharge no:4
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2011 AA Group of companies' accounts made up to 31 December 2010