Advanced company searchLink opens in new window

ENERGY DATA SERVICES LIMITED

Company number 02744645

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
17 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 31 August 2017 with updates
18 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 TM01 Termination of appointment of Peter Low as a director on 27 January 2017
16 Jun 2017 TM01 Termination of appointment of John Roger Haworth as a director on 14 April 2017
16 Jun 2017 AP01 Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017
12 Jun 2017 TM01 Termination of appointment of Kier Murray Fawcus as a director on 27 January 2017
31 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 18/04/2018.
12 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
11 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 40
16 Jul 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 MR04 Satisfaction of charge 7 in full
12 May 2015 DISS40 Compulsory strike-off action has been discontinued
11 May 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40
07 May 2015 TM01 Termination of appointment of Stephen Lacey as a director on 6 June 2014
07 May 2015 TM02 Termination of appointment of Stephen Lacey as a secretary on 6 June 2014
07 May 2015 TM01 Termination of appointment of Stephen Lacey as a director on 6 June 2014
07 May 2015 TM02 Termination of appointment of Stephen Lacey as a secretary on 6 June 2014
29 Jan 2015 AP01 Appointment of Mr John Roger Haworth as a director on 12 January 2015