Advanced company searchLink opens in new window

ENERGY SOLUTIONS INTERNATIONAL LTD

Company number 02766842

Filter by category

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
02 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors authorised to exercise any power of the company under section 550 of the companies act 2006. 18/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 3,200,003
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Oct 2021 AA Full accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
11 Nov 2020 AA Full accounts made up to 30 September 2019
17 Jul 2020 AP01 Appointment of Pedro Capote Valente D'ascola as a director on 12 July 2020
17 Jul 2020 TM01 Termination of appointment of Tengbeng Koid as a director on 12 July 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
16 Oct 2019 AA Full accounts made up to 30 September 2018
17 Jun 2019 TM01 Termination of appointment of Alesia Marie Thomas as a director on 10 June 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
24 Sep 2018 AA Full accounts made up to 30 September 2017
07 Jun 2018 TM02 Termination of appointment of Beverley Jane Bowman as a secretary on 6 June 2018
29 May 2018 AP01 Appointment of Mrs. Alesia Marie Thomas as a director on 22 May 2018
04 Mar 2018 TM01 Termination of appointment of Timothy Douglas Burkett as a director on 27 February 2018
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
10 Jan 2018 PSC05 Change of details for Emerson Electric Co. as a person with significant control on 6 April 2016
08 May 2017 AA Accounts for a small company made up to 30 September 2016
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
17 May 2016 AD01 Registered office address changed from Hastings House Falcon Court Business Park Westland Way Preston Farm Ind Est Stocktonon Tees Cleveland TS18 3TS to C/O Emerson Process Management Ltd Meridian East Meridian Business Park Leicester LE19 1UX on 17 May 2016