- Company Overview for ESP UTILITIES GROUP LIMITED (02612105)
- Filing history for ESP UTILITIES GROUP LIMITED (02612105)
- People for ESP UTILITIES GROUP LIMITED (02612105)
- Charges for ESP UTILITIES GROUP LIMITED (02612105)
- More for ESP UTILITIES GROUP LIMITED (02612105)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |